- Company Overview for INGLEWOOD HOTEL LIMITED (04404953)
- Filing history for INGLEWOOD HOTEL LIMITED (04404953)
- People for INGLEWOOD HOTEL LIMITED (04404953)
- Charges for INGLEWOOD HOTEL LIMITED (04404953)
- Insolvency for INGLEWOOD HOTEL LIMITED (04404953)
- More for INGLEWOOD HOTEL LIMITED (04404953)
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) |
---|---|---|---|
06 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Sep 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 17 July 2012 | |
19 Oct 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
10 Oct 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
25 Jul 2011 | AD01 | Registered office address changed from Inglewood Hotel Belgrave Road Torquay Devon TQ2 5HR on 25 July 2011 | |
25 Jul 2011 | 4.20 | Statement of affairs with form 4.19 | |
25 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
25 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
11 May 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Feb 2010 | AR01 |
Annual return made up to 21 January 2010 with full list of shareholders
Statement of capital on 2010-02-02
|
|
02 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
01 Feb 2010 | CH03 | Secretary's details changed for Nicola May Taylor on 21 January 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Mark Lawrence Jenkins on 21 January 2010 | |
01 Feb 2010 | AD02 | Register inspection address has been changed | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
02 Mar 2009 | 363a | Return made up to 21/01/09; full list of members | |
02 Mar 2009 | 288c | Secretary's Change of Particulars / nicola taylor / 21/01/2009 / HouseName/Number was: , now: 28; Street was: 3 brownings walk, now: sandygate mill; Area was: east ogwell, now: kingsteignton; Post Code was: TQ12 6YR, now: TQ12 3PD | |
18 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
06 Jan 2009 | AA | Total exemption small company accounts made up to 30 April 2007 | |
21 Jan 2008 | 363a | Return made up to 21/01/08; full list of members | |
01 Oct 2007 | 288b | Director resigned | |
26 Apr 2007 | 363a | Return made up to 27/03/07; full list of members |