- Company Overview for THE HAUGHTON ARMS HOTEL LIMITED (SC240796)
- Filing history for THE HAUGHTON ARMS HOTEL LIMITED (SC240796)
- People for THE HAUGHTON ARMS HOTEL LIMITED (SC240796)
- More for THE HAUGHTON ARMS HOTEL LIMITED (SC240796)
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 Jul 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2011 | DS01 | Application to strike the company off the register | |
17 Nov 2010 | AA | Accounts for a dormant company made up to 31 July 2010 | |
07 Apr 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
18 Feb 2010 | AR01 |
Annual return made up to 6 December 2009 with full list of shareholders
Statement of capital on 2010-02-18
|
|
18 Feb 2010 | CH01 | Director's details changed for Margaret Mcmurray on 18 February 2010 | |
17 Jun 2009 | CERTNM | Company name changed star of india restaurant highlands LIMITED\certificate issued on 19/06/09 | |
15 Jun 2009 | 363a | Return made up to 06/12/08; full list of members | |
15 Jun 2009 | 190 | Location of debenture register | |
15 Jun 2009 | 353 | Location of register of members | |
15 Jun 2009 | 287 | Registered office changed on 15/06/2009 from the haughton arms hotel main street alford aberdeenshire AB33 8WA | |
03 Sep 2008 | 363s | Return made up to 06/12/07; no change of members | |
02 Sep 2008 | AA | Accounts made up to 31 July 2008 | |
19 Dec 2007 | AA | Total exemption small company accounts made up to 31 July 2007 | |
02 May 2007 | 363s | Return made up to 06/12/06; full list of members | |
02 May 2007 | 288c | Director's particulars changed | |
02 May 2007 | 288c | Secretary's particulars changed | |
02 May 2007 | 287 | Registered office changed on 02/05/07 from: 18 high street fortrose ross-shire inverness IV10 8FX | |
20 Oct 2006 | AA | Total exemption small company accounts made up to 31 July 2006 | |
16 Jun 2006 | 363s | Return made up to 06/12/05; full list of members | |
16 Jun 2006 | 288c | Secretary's particulars changed | |
16 Jun 2006 | 288c | Director's particulars changed | |
24 May 2006 | CERTNM | Company name changed the ord arms hotel LIMITED\certificate issued on 24/05/06 | |
24 May 2006 | 288b | Secretary resigned |