Advanced company searchLink opens in new window

POSTHOUSE HOTELS LIMITED

Company number 00031133

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)
22 Apr 2003 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2003 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2002 652a Application for striking-off
08 Nov 2002 288c Secretary's particulars changed
31 Jul 2002 MA Memorandum and Articles of Association
16 Jul 2002 CERTNM Company name changed six continents hotels LIMITED\certificate issued on 16/07/02
02 May 2002 288c Director's particulars changed
24 Apr 2002 288c Director's particulars changed
13 Mar 2002 288b Director resigned
25 Jan 2002 363a Return made up to 02/01/02; full list of members
06 Dec 2001 288c Director's particulars changed
05 Dec 2001 AA Accounts made up to 30 September 2001
05 Nov 2001 288b Secretary resigned
05 Nov 2001 288a New secretary appointed
08 Aug 2001 287 Registered office changed on 08/08/01 from: 20 north audley street london W1Y 1WE
06 Aug 2001 CERTNM Company name changed bass hotels LIMITED\certificate issued on 06/08/01
29 Jan 2001 363a Return made up to 02/01/01; full list of members
05 Dec 2000 AA Accounts made up to 30 September 2000
13 Jul 2000 288a New secretary appointed
13 Jul 2000 288b Secretary resigned
14 Feb 2000 AA Accounts made up to 30 September 1999
13 Jan 2000 363a Return made up to 02/01/00; full list of members
02 Dec 1999 288a New director appointed
12 Mar 1999 288c Director's particulars changed
12 Mar 1999 288b Director resigned