Advanced company searchLink opens in new window

THE STUFFED DORMOUSE HOTEL LIMITED

Company number 09528852

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)
20 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
20 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 24 July 2021
28 Jan 2021 LIQ10 Removal of liquidator by court order
04 Nov 2020 600 Appointment of a voluntary liquidator
09 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 24 July 2020
22 Nov 2019 600 Appointment of a voluntary liquidator
22 Nov 2019 LIQ10 Removal of liquidator by court order
14 Aug 2019 AD01 Registered office address changed from The Stuffed Dormouse Ponthir Road Caerleon Newport NP18 3NY Wales to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor, Churchgate House Churchgate Bolton BL1 1HL on 14 August 2019
13 Aug 2019 LIQ02 Statement of affairs
13 Aug 2019 600 Appointment of a voluntary liquidator
13 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-25
24 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2018 AD01 Registered office address changed from 24 Bridge Street Newport NP20 4SF to The Stuffed Dormouse Ponthir Road Caerleon Newport NP18 3NY on 26 October 2018
26 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
19 Mar 2018 AA Total exemption full accounts made up to 30 April 2017
14 Mar 2018 CH01 Director's details changed for Simone Alexandra Ansen on 1 March 2018
14 Mar 2018 AD01 Registered office address changed from 24 Bridge Street Newport South Wales NP20 4SF to 24 Bridge Street Newport NP20 4SF on 14 March 2018
16 Jun 2017 AD01 Registered office address changed from 24 Bridge Street Newport South Wales NP20 4SF Wales to 24 Bridge Street Newport South Wales NP20 4SF on 16 June 2017
10 May 2017 AD01 Registered office address changed from 24 Bridge Street Bridge Street Newport South Wales NP20 4SF Wales to 24 Bridge Street Newport South Wales NP20 4SF on 10 May 2017
10 May 2017 CS01 Confirmation statement made on 7 April 2017 with updates
21 Apr 2017 CH01 Director's details changed for Simone Alexandra Ansen on 20 April 2016
21 Apr 2017 AD01 Registered office address changed from 24 Bridge Street Newport South Wales NP20 4SF United Kingdom to 24 Bridge Street Bridge Street Newport South Wales NP20 4SF on 21 April 2017
10 Apr 2017 AAMD Amended total exemption small company accounts made up to 30 April 2016