JARVIS HOTELS WATFORD LIMITED: Filings
Overview
| Company Name | JARVIS HOTELS WATFORD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04277350 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for JARVIS HOTELS WATFORD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 22 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Sep 26, 2015 | 24 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Sep 26, 2014 | 23 pages | 4.68 | ||||||||||
Insolvency court order Court order insolvency:removal of liquidator | 8 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Liquidators' statement of receipts and payments to Sep 26, 2013 | 24 pages | 4.68 | ||||||||||
Administrator's progress report to Sep 27, 2012 | 22 pages | 2.24B | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||||||||||
Result of meeting of creditors | 2 pages | 2.23B | ||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Administrator's progress report to Mar 29, 2012 | 26 pages | 2.24B | ||||||||||
Statement of administrator's proposal | 13 pages | 2.17B | ||||||||||
Termination of appointment of John Jarvis as a director | 2 pages | TM01 | ||||||||||
Statement of affairs with form 2.14B | 6 pages | 2.16B | ||||||||||
Registered office address changed from * Castle House Desborough Road High Wycombe Buckinghamshire HP11 2PR* on Nov 03, 2011 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Annual return made up to Aug 28, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2010 | 16 pages | AA | ||||||||||
Annual return made up to Aug 28, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 16 pages | AA | ||||||||||
legacy | 15 pages | MG01 | ||||||||||
Director's details changed for John Francis Jarvis on Nov 05, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Stephen James Hebborn on Nov 05, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Duncan Jeremy Graham Beveridge on Nov 05, 2009 | 1 pages | CH03 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0