Advanced company searchLink opens in new window

23 HOSPITALITY LTD

Company number 08997950

Filter by category

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)
04 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
04 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 24 February 2023
27 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 24 February 2022
30 Mar 2021 LIQ02 Statement of affairs
13 Mar 2021 AD01 Registered office address changed from 9 Victoria Road Fulwood Preston PR2 8nd England to Greg's Building 1 Booth Street Manchester M2 4DU on 13 March 2021
13 Mar 2021 600 Appointment of a voluntary liquidator
13 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-25
29 May 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
18 May 2020 AD01 Registered office address changed from 17-19 Park Street Lytham Lancashire FY8 5LU England to 9 Victoria Road Fulwood Preston PR2 8nd on 18 May 2020
28 Feb 2020 AA Unaudited abridged accounts made up to 30 April 2019
18 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
28 Feb 2019 AA Unaudited abridged accounts made up to 30 April 2018
20 Jun 2018 AD01 Registered office address changed from 14a Regent Road Altrincham Cheshire WA14 1RP England to 17-19 Park Street Lytham Lancashire FY8 5LU on 20 June 2018
16 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
20 Mar 2018 AA Micro company accounts made up to 30 April 2017
16 Sep 2017 MR01 Registration of charge 089979500002, created on 15 September 2017
18 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
16 Jun 2016 CH01 Director's details changed for Mr Daniel Robinson on 16 November 2015
28 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10
01 Dec 2015 AD01 Registered office address changed from 60 Garstang Road East Poulton Le Fylde Lancashire FY6 7EH to 14a Regent Road Altrincham Cheshire WA14 1RP on 1 December 2015
18 Nov 2015 AD01 Registered office address changed from 26 Brook House 64 Ellesmere St Manchester Greater Manchester M15 4QS to 60 Garstang Road East Poulton Le Fylde Lancashire FY6 7EH on 18 November 2015
25 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
30 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10