- Company Overview for MENZIES HOTELS GROUP LIMITED (04036694)
- Filing history for MENZIES HOTELS GROUP LIMITED (04036694)
- People for MENZIES HOTELS GROUP LIMITED (04036694)
- Charges for MENZIES HOTELS GROUP LIMITED (04036694)
- Insolvency for MENZIES HOTELS GROUP LIMITED (04036694)
- More for MENZIES HOTELS GROUP LIMITED (04036694)
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
|
|
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
|
|
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
|
|
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
|
|
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
|