- Company Overview for TARENVILLE HOTELS LIMITED (SC244460)
- Filing history for TARENVILLE HOTELS LIMITED (SC244460)
- People for TARENVILLE HOTELS LIMITED (SC244460)
- Insolvency for TARENVILLE HOTELS LIMITED (SC244460)
- More for TARENVILLE HOTELS LIMITED (SC244460)
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) |
---|---|---|---|
05 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jan 2023 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
01 Jul 2019 | AD01 | Registered office address changed from 11a Lancaster Crescent Glasgow Strathclyde G12 0RR to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 1 July 2019 | |
01 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2019 | TM01 | Termination of appointment of Timothy Michael Charles Hunt as a director on 3 April 2019 | |
31 Jan 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
13 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
01 Feb 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
28 Jan 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
16 Jan 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
10 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
20 Jan 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
20 Jan 2010 | CH01 | Director's details changed for Timothy Michael Charles Hunt on 19 January 2010 |