Advanced company searchLink opens in new window

HURLEY LODGE LIMITED

Company number 12123337

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)
19 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
19 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
30 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 27 February 2021
16 Mar 2020 AD01 Registered office address changed from 104a Park Street London W1K 6NG England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 16 March 2020
13 Mar 2020 LIQ01 Declaration of solvency
13 Mar 2020 600 Appointment of a voluntary liquidator
13 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-28
19 Feb 2020 AD01 Registered office address changed from 21 Lombard Street London EC3V 9AH England to 104a Park Street London W1K 6NG on 19 February 2020
12 Oct 2019 PSC07 Cessation of Spink Partner Co Limited as a person with significant control on 11 October 2019
11 Oct 2019 AP02 Appointment of Rtb Administrators Ag as a director on 11 October 2019
11 Oct 2019 AP01 Appointment of Mr John Alfred Simmonds as a director on 11 October 2019
11 Oct 2019 TM01 Termination of appointment of Michael Alastair Spink as a director on 11 October 2019
11 Oct 2019 AD01 Registered office address changed from 40 Queen Anne Street London W1G 9EL England to 21 Lombard Street London EC3V 9AH on 11 October 2019
11 Oct 2019 SH01 Statement of capital following an allotment of shares on 11 October 2019
  • GBP 200
15 Aug 2019 AA01 Current accounting period shortened from 31 July 2020 to 30 April 2020
26 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-26
  • GBP 100