HOTELS4U.COM LIMITED: Filings

  • Overview

    Company NameHOTELS4U.COM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04649696
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for HOTELS4U.COM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    23 pagesLIQ14

    Liquidators' statement of receipts and payments to May 25, 2023

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to May 25, 2022

    24 pagesLIQ03

    Statement of affairs

    8 pagesLIQ02

    Registered office address changed from 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 29, 2021

    2 pagesAD01

    Registered office address changed from 15 Canada Square Canary Wharf London E14 5GL to 15 Canada Square Canary Wharf London E14 5GL on Jul 06, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 26, 2020

    LRESEX

    Registered office address changed from Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ England to 15 Canada Square Canary Wharf London E14 5GL on Jun 22, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Full accounts made up to Sep 30, 2018

    26 pagesAA

    Appointment of Mr Justin Lee Russell as a director on Jun 14, 2019

    2 pagesAP01

    Termination of appointment of Alan Charles Donald as a director on Jun 14, 2019

    1 pagesTM01

    Confirmation statement made on Jan 31, 2019 with updates

    4 pagesCS01

    Termination of appointment of Paul Andrew Hemingway as a director on Nov 21, 2018

    1 pagesTM01

    Appointment of Mr Alan Charles Donald as a director on Nov 21, 2018

    2 pagesAP01

    Full accounts made up to Sep 30, 2017

    24 pagesAA

    Confirmation statement made on Jan 31, 2018 with updates

    4 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Sep 30, 2016

    29 pagesAA

    Confirmation statement made on Jan 30, 2017 with updates

    6 pagesCS01

    Director's details changed for Thomas Cook Group Management Services Limited on Aug 22, 2016

    1 pagesCH02

    Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on Aug 22, 2016

    1 pagesAD01

    Full accounts made up to Sep 30, 2015

    32 pagesAA

    Annual return made up to Jan 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2016

    Statement of capital on Feb 02, 2016

    • Capital: GBP 1,000
    SH01

    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