- Company Overview for PLYMOUTH HOTEL HOLDINGS LIMITED (10816545)
- Filing history for PLYMOUTH HOTEL HOLDINGS LIMITED (10816545)
- People for PLYMOUTH HOTEL HOLDINGS LIMITED (10816545)
- Charges for PLYMOUTH HOTEL HOLDINGS LIMITED (10816545)
- Insolvency for PLYMOUTH HOTEL HOLDINGS LIMITED (10816545)
- More for PLYMOUTH HOTEL HOLDINGS LIMITED (10816545)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Dec 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 July 2022 | |
20 Sep 2021 | AD01 | Registered office address changed from 100 George Street London W1U 8NU England to 161 Drury Lane London WC2B 5PN on 20 September 2021 | |
16 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
16 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2021 | LIQ01 | Declaration of solvency | |
26 Jul 2021 | MR04 | Satisfaction of charge 108165450001 in full | |
01 Jul 2021 | TM01 | Termination of appointment of Seamus (James) Mcaleer as a director on 1 July 2021 | |
01 Jul 2021 | TM01 | Termination of appointment of Martina Bell as a director on 1 July 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
15 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 24 September 2020 with updates | |
12 Aug 2020 | AP03 | Appointment of Mrs Ita Gillis as a secretary on 2 July 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Nov 2019 | AP01 | Appointment of Mrs Emelda Catherine O'neill as a director on 13 November 2019 | |
13 Nov 2019 | TM01 | Termination of appointment of James Stephen Higgins as a director on 13 November 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with updates | |
24 Apr 2018 | CH01 | Director's details changed for Mr James Stephen Higgins on 20 July 2017 | |
27 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
27 Mar 2018 | PSC07 | Cessation of Bay Trust International Limited as a person with significant control on 13 June 2017 | |
24 Aug 2017 | AA01 | Current accounting period shortened from 30 June 2018 to 31 March 2018 |