Advanced company searchLink opens in new window

ICKWORTH HOTEL LIMITED

Company number 04098338

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)
01 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
01 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
19 Jul 2012 4.20 Statement of affairs with form 4.19
19 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-25
12 Jul 2012 AD01 Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom on 12 July 2012
12 Jul 2012 600 Appointment of a voluntary liquidator
12 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-25
04 May 2012 AD01 Registered office address changed from Von Essen House Roman Way Bath Business Park, Peasedown St. John Bath BA2 8SG United Kingdom on 4 May 2012
05 Jan 2012 AUD Auditor's resignation
19 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1
19 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3
19 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2
27 Oct 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
Statement of capital on 2011-10-27
  • GBP 1,250,501
17 Aug 2011 AD02 Register inspection address has been changed
03 Aug 2011 AP04 Appointment of Blakelaw Secretaries Limited as a secretary
03 Aug 2011 TM02 Termination of appointment of Gd Secretarial Services Limited as a secretary
08 Jul 2011 AD01 Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 8 July 2011
01 Jun 2011 AP01 Appointment of David Duggins as a director
31 May 2011 TM01 Termination of appointment of Andrew Davis as a director
06 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Nov 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
25 Aug 2010 AA Full accounts made up to 31 December 2009
19 Nov 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
19 Nov 2009 CH04 Secretary's details changed for Gd Secretarial Services Limited on 18 November 2009
28 Oct 2009 AA Full accounts made up to 31 December 2008