Advanced company searchLink opens in new window

HALLMARK HOTELS LIMITED

Company number 01940208

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)
16 May 2023 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2023 LIQ13 Return of final meeting in a members' voluntary winding up
14 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 24 May 2022
09 Jun 2021 600 Appointment of a voluntary liquidator
09 Jun 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-05-25
09 Jun 2021 LIQ01 Declaration of solvency
23 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
27 May 2020 AP01 Appointment of Mr Terence David O'beirne as a director on 13 May 2020
18 May 2020 TM01 Termination of appointment of Simon Levick Garth Wilson as a director on 13 May 2020
17 Dec 2019 TM01 Termination of appointment of Lionel Johnathan Benjamin as a director on 30 November 2019
28 Nov 2019 AA Accounts for a small company made up to 31 May 2019
30 Sep 2019 CH01 Director's details changed for Mr Sol Zakay on 30 September 2019
26 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
05 Jan 2019 AA Full accounts made up to 31 May 2018
24 Sep 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
06 Mar 2018 AA Full accounts made up to 31 May 2017
29 Sep 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
05 May 2017 CH01 Director's details changed for Mr Sol Zakay on 31 March 2017
06 Apr 2017 AP01 Appointment of Mr Simon Levick Garth Wilson as a director on 27 March 2017
02 Mar 2017 AA Full accounts made up to 31 May 2016
23 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
04 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facilities agreement 12/01/2015
02 Feb 2016 MR01 Registration of charge 019402080020, created on 28 January 2016
03 Dec 2015 AA Full accounts made up to 31 May 2015
28 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 208,073