Advanced company searchLink opens in new window

SHEFFIELD HOTEL LICENCE LIMITED

Company number SC356664

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)
12 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2012 DS01 Application to strike the company off the register
26 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
Statement of capital on 2012-03-26
  • GBP 1
31 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
31 Dec 2011 AD01 Registered office address changed from George House 50 George Square Glasgow G2 1RR on 31 December 2011
15 Apr 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
29 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
22 Mar 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
09 Jun 2009 288b Appointment Terminated Director colin thomas lawrie
09 Jun 2009 288b Appointment Terminated Director D.W. director 1 LIMITED
09 Jun 2009 288b Appointment Terminated Secretary D.W. company services LIMITED
09 Jun 2009 288a Director appointed andrew james davison
09 Jun 2009 288a Director appointed fiona livingstone taylor
09 Jun 2009 288a Director appointed colin peter dempster
09 Jun 2009 287 Registered office changed on 09/06/2009 from 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN scotland
08 Jun 2009 CERTNM Company name changed dunwilco (1605) LIMITED\certificate issued on 09/06/09
16 Mar 2009 NEWINC Incorporation