- Company Overview for KINGSWAY HOTEL (CLEETHORPES) LIMITED (00632141)
- Filing history for KINGSWAY HOTEL (CLEETHORPES) LIMITED (00632141)
- People for KINGSWAY HOTEL (CLEETHORPES) LIMITED (00632141)
- Charges for KINGSWAY HOTEL (CLEETHORPES) LIMITED (00632141)
- Insolvency for KINGSWAY HOTEL (CLEETHORPES) LIMITED (00632141)
- More for KINGSWAY HOTEL (CLEETHORPES) LIMITED (00632141)
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
|
|
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 |