- Company Overview for GREENWOODS HOTEL LIMITED (03811733)
- Filing history for GREENWOODS HOTEL LIMITED (03811733)
- People for GREENWOODS HOTEL LIMITED (03811733)
- Charges for GREENWOODS HOTEL LIMITED (03811733)
- Insolvency for GREENWOODS HOTEL LIMITED (03811733)
- More for GREENWOODS HOTEL LIMITED (03811733)
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) |
---|---|---|---|
09 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Oct 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 6 July 2015 | |
28 Jul 2014 | 2.24B | Administrator's progress report to 7 July 2014 | |
07 Jul 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
15 Apr 2014 | 2.24B | Administrator's progress report to 5 March 2014 | |
12 Nov 2013 | F2.18 | Notice of deemed approval of proposals | |
25 Oct 2013 | 2.16B | Statement of affairs with form 2.14B | |
23 Oct 2013 | 2.17B | Statement of administrator's proposal | |
02 Oct 2013 | TM01 | Termination of appointment of Ashor Osib as a director | |
17 Sep 2013 | AD01 | Registered office address changed from Greenwoods Hotel & Spa Stock Road Stock Ingatestone Essex CM4 9BE United Kingdom on 17 September 2013 | |
12 Sep 2013 | 2.12B | Appointment of an administrator | |
04 Sep 2013 | TM01 | Termination of appointment of Anne Osib as a director | |
04 Sep 2013 | TM02 | Termination of appointment of Anne Osib as a secretary | |
06 Aug 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
08 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 | |
08 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 | |
08 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 | |
02 Aug 2012 | AA | Accounts for a medium company made up to 31 March 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
18 Aug 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
12 Jul 2011 | AA | Accounts for a medium company made up to 31 March 2011 | |
30 Nov 2010 | CERTNM |
Company name changed greenwood estate (essex) LTD.\certificate issued on 30/11/10
|
|
30 Nov 2010 | CONNOT | Change of name notice | |
30 Sep 2010 | AA | Full accounts made up to 31 March 2010 |