- Company Overview for GRANDAD'S HOSPITALITY LIMITED (10960410)
- Filing history for GRANDAD'S HOSPITALITY LIMITED (10960410)
- People for GRANDAD'S HOSPITALITY LIMITED (10960410)
- Insolvency for GRANDAD'S HOSPITALITY LIMITED (10960410)
- More for GRANDAD'S HOSPITALITY LIMITED (10960410)
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) |
---|---|---|---|
03 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 March 2024 | |
21 Feb 2024 | LIQ10 | Removal of liquidator by court order | |
25 Mar 2023 | LIQ02 | Statement of affairs | |
25 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
25 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2023 | AD01 | Registered office address changed from C/O Everett King 4 Kings Court Little King Street Bristol BS1 4HW United Kingdom to Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 22 March 2023 | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 12 September 2022 with updates | |
25 Aug 2022 | AA01 | Previous accounting period shortened from 30 September 2022 to 30 April 2022 | |
21 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with updates | |
24 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
28 Sep 2020 | AD01 | Registered office address changed from The Three Tuns 133 High Street Honiton Devon EX14 1HR United Kingdom to C/O Everett King 4 Kings Court Little King Street Bristol BS1 4HW on 28 September 2020 | |
30 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
18 Jul 2019 | PSC04 | Change of details for Mr Daniel James Aaron Simpson as a person with significant control on 16 July 2019 | |
16 Jul 2019 | CH01 | Director's details changed for Mr Daniel James Aaron Simpson on 16 July 2019 | |
16 Jul 2019 | AD01 | Registered office address changed from Grandad's Hospitality Limited C/O Everett King Swyddfa Arfryn Ffostrasol Nr Llandysul Ceredigion SA44 4SY United Kingdom to The Three Tuns 133 High Street Honiton Devon EX14 1HR on 16 July 2019 | |
31 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
10 Oct 2017 | AA01 | Current accounting period shortened from 30 November 2018 to 30 September 2018 | |
10 Oct 2017 | PSC07 | Cessation of Daniel James Aaron Simpson as a person with significant control on 10 October 2017 | |
09 Oct 2017 | AA01 | Current accounting period extended from 30 September 2018 to 30 November 2018 | |
05 Oct 2017 | PSC01 | Notification of Daniel James Aaron Simpson as a person with significant control on 4 October 2017 |