HOTEL OPERATIONS (WALSALL) LIMITED: Filings
Overview
Company Name | HOTEL OPERATIONS (WALSALL) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06937030 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for HOTEL OPERATIONS (WALSALL) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 10 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location Canada Life Place High Street Potters Bar EN6 5BA | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Canada Life Place High Street Potters Bar EN6 5BA | 2 pages | AD02 | ||||||||||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Douglas Allan Brown as a director on Dec 18, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael Grahame Roberts as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graeme Lambert as a director on Dec 20, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Simon Garlick as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Christopher Neil Walker on Oct 24, 2019 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Christopher Neil Walker as a director on Mar 04, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Harold Charles Snow as a director on Feb 01, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Notification of Canada Life European Real Estate Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jul 01, 2017 with updates | 4 pages | CS01 | ||||||||||
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