Advanced company searchLink opens in new window

MENZIES HOTELS GROUP LIMITED

Company number 04036694

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)
30 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2016 4.72 Return of final meeting in a creditors' voluntary winding up
20 Jul 2016 4.68 Liquidators' statement of receipts and payments to 12 May 2016
20 Jul 2015 4.68 Liquidators' statement of receipts and payments to 12 May 2015
19 May 2014 AD01 Registered office address changed from Bakum House Etwall Road Mickleover Derby DE3 0DL on 19 May 2014
16 May 2014 4.20 Statement of affairs with form 4.19
16 May 2014 600 Appointment of a voluntary liquidator
16 May 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 Dec 2013 TM02 Termination of appointment of Joseph O'callaghan as a secretary
02 Dec 2013 TM01 Termination of appointment of Joseph O'callaghan as a director
19 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
07 Aug 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,712.56
05 Jun 2013 TM02 Termination of appointment of Robert Grainger as a secretary
30 May 2013 AP01 Appointment of Jeremy Robert Arthur Richardson as a director
30 May 2013 TM01 Termination of appointment of Niall Geoghegan as a director
30 May 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 20/05/2013
30 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
16 Jul 2012 AA Full accounts made up to 31 December 2011
13 Jan 2012 AA01 Previous accounting period shortened from 31 January 2012 to 31 December 2011
31 Oct 2011 AA Full accounts made up to 31 January 2011
13 Sep 2011 AP01 Appointment of Niall Geoghegan as a director
13 Sep 2011 AP01 Appointment of Joseph O'callaghan as a director
12 Aug 2011 SH01 Statement of capital following an allotment of shares on 28 June 2011
  • GBP 1,712.56
03 Aug 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
02 Aug 2011 SH01 Statement of capital following an allotment of shares on 28 June 2011
  • GBP 1,712.56