Advanced company searchLink opens in new window

COMFORT LODGE (U.K.) LIMITED

Company number 01653513

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)
10 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
10 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 27 June 2018
16 Aug 2017 LIQ MISC RES Resolution insolvency:re res assets in specie
18 Jul 2017 AD03 Register(s) moved to registered inspection location Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ
18 Jul 2017 AD01 Registered office address changed from Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ to 1 More London Place London SE1 2AF on 18 July 2017
17 Jul 2017 AD02 Register inspection address has been changed to Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ
13 Jul 2017 LIQ MISC RES Resolution insolvency:resolution in respect of remuneration etc
13 Jul 2017 600 Appointment of a voluntary liquidator
13 Jul 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-28
13 Jul 2017 LIQ01 Declaration of solvency
13 Jun 2017 TM01 Termination of appointment of Oded Lifschitz as a director on 7 June 2017
13 Jun 2017 TM01 Termination of appointment of Christopher Philip Heath as a director on 7 June 2017
13 Jun 2017 TM01 Termination of appointment of Simon Robert Vincent as a director on 7 June 2017
13 Jun 2017 TM01 Termination of appointment of Brian Wilson as a director on 9 June 2017
05 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
26 Apr 2017 CH01 Director's details changed for Mr Brian Wilson on 26 April 2017
24 Jan 2017 RP04AP01 Second filing for the appointment of Christopher Heath as a director
03 Oct 2016 AA Full accounts made up to 31 December 2015
30 Sep 2016 CH01 Director's details changed for Mr Stuart Beasley on 12 August 2016
20 Jul 2016 AP01 Appointment of Mr Christopher Heath as a director on 15 July 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 24/01/2017.
17 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 200,000
29 Jan 2016 CH01 Director's details changed for Mr Simon Robert Vincent on 21 August 2014
13 Oct 2015 AA Full accounts made up to 31 December 2014
09 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 200,000