- Company Overview for THE COTTAGE IN THE WOOD HOTEL LIMITED (02104652)
- Filing history for THE COTTAGE IN THE WOOD HOTEL LIMITED (02104652)
- People for THE COTTAGE IN THE WOOD HOTEL LIMITED (02104652)
- Charges for THE COTTAGE IN THE WOOD HOTEL LIMITED (02104652)
- Insolvency for THE COTTAGE IN THE WOOD HOTEL LIMITED (02104652)
- More for THE COTTAGE IN THE WOOD HOTEL LIMITED (02104652)
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) |
---|---|---|---|
17 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Oct 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
03 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
03 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2016 | AD01 | Registered office address changed from Temple Bar Long Lane Hinton Peterchurch Herefordshire HR2 0TF England to 3rd Floor Temple Point 1 Temple Row Birmingham West Midlands B2 5LG on 9 December 2016 | |
20 Jul 2016 | AD01 | Registered office address changed from The Cottage in the Wood Hotel Holywell Road Malvern Wells WR14 4LG to Temple Bar Long Lane Hinton Peterchurch Herefordshire HR2 0TF on 20 July 2016 | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 17 July 2015 | |
29 Mar 2016 | AA01 | Previous accounting period extended from 30 June 2015 to 16 July 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
03 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
02 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
19 Dec 2013 | CH01 | Director's details changed for Mrs Susan Elisabeth Jenkinson on 1 October 2013 | |
19 Dec 2013 | CH01 | Director's details changed for Mr John Alexander Jenkinson on 1 October 2013 | |
07 Dec 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
01 Dec 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
01 Dec 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
10 Sep 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
09 Dec 2009 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
11 Sep 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
17 Dec 2008 | 363a | Return made up to 24/11/08; full list of members |