Advanced company searchLink opens in new window

BAY LEISURE HOTELS (WHITLEY BAY) LIMITED

Company number 08576414

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)
17 Jan 2020 L64.04 Dissolution deferment
17 Jan 2020 L64.07 Completion of winding up
01 May 2018 COCOMP Order of court to wind up
18 Oct 2017 AAMD Amended total exemption small company accounts made up to 30 June 2016
19 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2017 CS01 Confirmation statement made on 17 June 2017 with no updates
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2017 AA Accounts for a dormant company made up to 30 June 2016
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2017 AAMD Amended total exemption full accounts made up to 30 June 2015
16 Dec 2016 AAMD Amended total exemption full accounts made up to 30 June 2015
05 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
21 Jun 2016 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / paul johnstone
31 Mar 2016 AA Total exemption full accounts made up to 30 June 2015
17 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
17 Jun 2015 CH01 Director's details changed for Paul Johnson on 17 June 2015
17 Jun 2015 CH03 Secretary's details changed for Paul Johnson on 17 June 2015
16 Jun 2015 MR01 Registration of charge 085764140001, created on 12 June 2015
18 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
19 Jun 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
  • ANNOTATION Part Rectified Director's date of birth on IN01 was removed from the Public Register on 21/06/2016 as it was factually inaccurate or was derived from something factually inaccurate.