Advanced company searchLink opens in new window

HATFIELD HOTEL LIMITED

Company number 07613689

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2016 DS01 Application to strike the company off the register
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
06 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
06 May 2015 AD01 Registered office address changed from C/O Redefine Bdl Hotels 10Th Floor, the Mille 1000 Great West Road Brentford Middlesex TW8 9DW England to C/O Redefine Bdl Hotels 10Th Floor, the Mille 1000 Great West Road Brentford Middlesex TW8 9DW on 6 May 2015
06 May 2015 AD01 Registered office address changed from C/O Redefine Bdl Hotels Holiday Inn Brentford Lock Commerce Road Brentford Middlesex TW8 8GA to C/O Redefine Bdl Hotels 10Th Floor, the Mille 1000 Great West Road Brentford Middlesex TW8 9DW on 6 May 2015
08 Apr 2015 AA Full accounts made up to 3 November 2013
08 Apr 2015 RT01 Administrative restoration application
17 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
28 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
22 Nov 2013 TM01 Termination of appointment of Neil Taylor as a director
16 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2013 AA Full accounts made up to 28 October 2012
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2013 AD01 Registered office address changed from Bath Road Sipson Way Sipson West Drayton Middlesex UB7 0DP United Kingdom on 5 August 2013
16 May 2013 AP03 Appointment of Ms Paula Margaret Ross as a secretary
16 May 2013 TM01 Termination of appointment of Stuart Mccaffer as a director
16 May 2013 TM02 Termination of appointment of Stuart Mccaffer as a secretary
26 Apr 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
07 Feb 2013 AA Full accounts made up to 30 October 2011
17 Jan 2013 AD01 Registered office address changed from Holiday Inn Heathrow Bath Road Sipson Way West Drayton Middlesex UB7 0DP United Kingdom on 17 January 2013
02 Nov 2012 TM01 Termination of appointment of Nikhil Gupta as a director
24 Sep 2012 TM01 Termination of appointment of Louis Woodcock as a director