Advanced company searchLink opens in new window

PLYMOUTH HOTEL HOLDINGS LIMITED

Company number 10816545

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2021-07-27
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