Advanced company searchLink opens in new window

THE PARK LANE HOTEL LIMITED

Company number 00158092

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
07 Oct 2014 600 Appointment of a voluntary liquidator
07 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-26
07 Oct 2014 4.70 Declaration of solvency
24 Sep 2014 SH20 Statement by Directors
24 Sep 2014 SH19 Statement of capital on 24 September 2014
  • GBP 1.00
24 Sep 2014 CAP-SS Solvency Statement dated 24/09/14
24 Sep 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Aug 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1,320,000
12 Aug 2014 MR04 Satisfaction of charge 001580920009 in full
05 Aug 2014 AD01 Registered office address changed from C/O the Park Lane Hotel Piccadilly London W1Y 7 Bx to 14 Bolton Street London W1J 8BF on 5 August 2014
01 Aug 2014 AP01 Appointment of Mr Christopher Nigel Barrington Lacey as a director on 30 April 2014
17 Jun 2014 AP03 Appointment of Nicholas John Campbell Pollock as a secretary
17 Jun 2014 AP01 Appointment of Mr Peter Lewis Wyman as a director
17 Jun 2014 AP01 Appointment of Robert Howard Dudley as a director
17 Jun 2014 AP01 Appointment of Mr Robert Glanville White as a director
17 Jun 2014 AP01 Appointment of Mr Robert Howard Dudley as a director
20 May 2014 TM02 Termination of appointment of Stefaan Haegeman as a secretary
20 May 2014 TM01 Termination of appointment of Patrick Divall as a director
20 May 2014 TM01 Termination of appointment of Michael Dojlidko as a director
20 May 2014 TM01 Termination of appointment of Colin Bennett as a director
16 May 2014 MR04 Satisfaction of charge 001580920010 in full
12 May 2014 AA Full accounts made up to 31 December 2013
08 May 2014 MR01 Registration of charge 001580920010