Advanced company searchLink opens in new window

KINGSWAY HOTEL (CLEETHORPES) LIMITED

Company number 00632141

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)
05 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
22 Nov 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-25
04 Aug 2022 LIQ10 Removal of liquidator by court order
24 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 24 February 2022
08 Jan 2022 AD01 Registered office address changed from Wilkin Chapman Business Solutions Limited 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 8 January 2022
23 Mar 2021 AD01 Registered office address changed from Waynflete House 139 Eastgate Louth LN11 9QQ United Kingdom to Wilkin Chapman Business Solutions Limited 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 23 March 2021
22 Mar 2021 600 Appointment of a voluntary liquidator
22 Mar 2021 LIQ01 Declaration of solvency
23 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with updates
20 Oct 2020 CH01 Director's details changed for Mrs Eileen Harris on 23 September 2020
20 Oct 2020 CH01 Director's details changed for Mr David Andrew Harris on 23 September 2020
06 Oct 2020 CH01 Director's details changed for Mr Christopher Guilliatt Harris on 5 October 2020
06 Oct 2020 PSC04 Change of details for Mr Christopher Guilliatt Harris as a person with significant control on 5 October 2020
05 Oct 2020 AD01 Registered office address changed from Kingsway Hotel Kingsway Cleethorpes DN35 0AE to Waynflete House 139 Eastgate Louth LN11 9QQ on 5 October 2020
05 Oct 2020 CH01 Director's details changed for Mr David Andrew Harris on 31 July 2020
05 Oct 2020 CH01 Director's details changed for Mrs Eileen Harris on 31 July 2020
05 Oct 2020 CH03 Secretary's details changed for Mrs Eileen Harris on 31 July 2020
05 Oct 2020 PSC04 Change of details for Mr David Andrew Harris as a person with significant control on 31 July 2020
05 Oct 2020 PSC04 Change of details for Mrs Eileen Harris as a person with significant control on 31 July 2020
17 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
12 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
08 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
11 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
13 Apr 2018 AA Total exemption full accounts made up to 30 September 2017