Advanced company searchLink opens in new window

INTERACTIVE HOTEL SERVICES LIMITED

Company number 04033274

Filter by category

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)
27 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
27 Oct 2016 4.70 Declaration of solvency
27 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
27 May 2016 TM01 Termination of appointment of Kim Gozzett as a director on 3 May 2016
05 Oct 2015 AD01 Registered office address changed from Point Three Haywood Road Warwick England CV34 5AH England to 15 Canada Square London E14 5GL on 5 October 2015
29 Sep 2015 600 Appointment of a voluntary liquidator
29 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-16
29 Sep 2015 4.70 Declaration of solvency
27 Aug 2015 SH20 Statement by Directors
27 Aug 2015 SH19 Statement of capital on 27 August 2015
  • GBP 1.00
27 Aug 2015 CAP-SS Solvency Statement dated 10/08/15
27 Aug 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Aug 2015 AD01 Registered office address changed from Forum 1, Station Road Theale Berkshire RG7 4RA to Point Three Haywood Road Warwick England CV34 5AH on 5 August 2015
04 Aug 2015 TM01 Termination of appointment of David George Edward Naylor-Leyland as a director on 20 July 2015
03 Aug 2015 AP01 Appointment of Mrs. Kim Gozzett as a director on 20 July 2015
31 Jul 2015 TM01 Termination of appointment of Roger David Taylor as a director on 24 July 2015
27 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 248,703,477
27 May 2015 TM01 Termination of appointment of Simon David Morley Davies as a director on 31 March 2015
27 Mar 2015 CH04 Secretary's details changed for David Venus & Company Llp on 20 March 2015
24 Mar 2015 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
20 Mar 2015 CH04 Secretary's details changed for David Venus & Company Llp on 20 March 2015
26 Nov 2014 CH01 Director's details changed for Mr. Simon David Morley Davies on 19 October 2013
16 Sep 2014 TM01 Termination of appointment of Kim Gozzett as a director on 31 August 2014
13 Aug 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 248,703,477
12 Aug 2014 AA Group of companies' accounts made up to 31 March 2014