- Company Overview for SHEFFIELD HOTEL LICENCE LIMITED (SC356664)
- Filing history for SHEFFIELD HOTEL LICENCE LIMITED (SC356664)
- People for SHEFFIELD HOTEL LICENCE LIMITED (SC356664)
- More for SHEFFIELD HOTEL LICENCE LIMITED (SC356664)
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
|
|
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 |