HOTEL OPERATIONS (WALSALL) LIMITED: Filings

  • Overview

    Company NameHOTEL OPERATIONS (WALSALL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06937030
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for HOTEL OPERATIONS (WALSALL) 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 Canada Life House High Street Potters Bar Herts EN6 5BA to 1 More London Place London SE1 2AF on Dec 15, 2021

    2 pagesAD01

    Declaration of solvency

    10 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 02, 2021

    LRESSP

    Register(s) moved to registered inspection location Canada Life Place High Street Potters Bar EN6 5BA

    2 pagesAD03

    Register inspection address has been changed to Canada Life Place High Street Potters Bar EN6 5BA

    2 pagesAD02

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Douglas Allan Brown as a director on Dec 18, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Jul 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Michael Grahame Roberts as a director on Jun 30, 2020

    1 pagesTM01

    Termination of appointment of Graeme Lambert as a director on Dec 20, 2019

    1 pagesTM01

    Termination of appointment of John Simon Garlick as a director on Oct 31, 2019

    1 pagesTM01

    Director's details changed for Mr Christopher Neil Walker on Oct 24, 2019

    2 pagesCH01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on Jul 01, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Neil Walker as a director on Mar 04, 2019

    2 pagesAP01

    Termination of appointment of Harold Charles Snow as a director on Feb 01, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Confirmation statement made on Jul 01, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Notification of Canada Life European Real Estate Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jul 01, 2017 with updates

    4 pagesCS01

    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