Advanced company searchLink opens in new window

HOTEL FACILITIES MANAGEMENT LTD

Company number 12421851

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)
29 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2021 PSC01 Notification of John Cox as a person with significant control on 6 August 2021
16 Aug 2021 AP01 Appointment of Mr John Cox as a director on 6 August 2021
05 Aug 2021 PSC07 Cessation of William John Davidson as a person with significant control on 26 July 2021
04 Aug 2021 TM01 Termination of appointment of William John Davidson as a director on 26 July 2021
08 Jun 2021 AD01 Registered office address changed from Haycock Manor Hotel Great North Road Wansford Peterborough Cambridgeshire PE3 6YA England to International House Constance Street London E16 2DQ on 8 June 2021
04 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
04 Feb 2021 TM01 Termination of appointment of Emma Cloude as a director on 15 January 2021
10 Dec 2020 PSC07 Cessation of Emma Cloude as a person with significant control on 24 October 2020
10 Dec 2020 PSC01 Notification of William John Davidson as a person with significant control on 24 October 2020
23 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-02
21 Nov 2020 AP01 Appointment of Mr William John Davidson as a director on 2 November 2020
14 Feb 2020 AD01 Registered office address changed from 44 Bell Road Sittingbourne Kent ME10 4EB United Kingdom to Haycock Manor Hotel Great North Road Wansford Peterborough Cambridgeshire PE3 6YA on 14 February 2020
23 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-23
  • GBP 100