KEW GREEN HOTELS (LUTON) LIMITED: Filings

  • Overview

    Company NameKEW GREEN HOTELS (LUTON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05032039
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for KEW GREEN HOTELS (LUTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Registered office address changed from Suite 17 Building 6 Croxley Park Hatters Lane Watford Herts WD18 8YH to Bdo Llp 55 Baker Street London W1U 7EU on Feb 20, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    7 pagesLIQ10

    Liquidators' statement of receipts and payments to Apr 16, 2019

    9 pagesLIQ03

    Director's details changed for Mr Jameson Andrew Lamb on Aug 31, 2013

    2 pagesCH01

    Secretary's details changed for Mr Jameson Andrew Lamb on Apr 17, 2018

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2017

    10 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 17, 2018

    LRESSP

    Registered office address changed from 1 Towers Place Eton Street Richmond Surrey TW9 1EG England to Suite 17 Building 6 Croxley Park Hatters Lane Watford Herts WD18 8YH on May 11, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Feb 02, 2018 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Accounts for a small company made up to Dec 31, 2016

    17 pagesAA

    Confirmation statement made on Feb 02, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Termination of appointment of Paul Daniel Johnson as a director on May 25, 2016

    1 pagesTM01

    Appointment of Mr Alex Edward Pritchard as a director on May 25, 2016

    2 pagesAP01

    Registered office address changed from Dome Building 2nd Floor the Quadrant Richmond TW9 1DT to 1 Towers Place Eton Street Richmond Surrey TW9 1EG on Jun 30, 2016

    1 pagesAD01

    Annual return made up to Feb 02, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 08, 2016

    Statement of capital on Mar 08, 2016

    • Capital: GBP 1
    SH01

    Current accounting period extended from Aug 31, 2015 to Dec 31, 2015

    1 pagesAA01

    Satisfaction of charge 050320390009 in full

    1 pagesMR04

    Satisfaction of charge 050320390008 in full

    1 pagesMR04

    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