- Company Overview for EXCEL HOTELS LTD (04255863)
- Filing history for EXCEL HOTELS LTD (04255863)
- People for EXCEL HOTELS LTD (04255863)
- Charges for EXCEL HOTELS LTD (04255863)
- Insolvency for EXCEL HOTELS LTD (04255863)
- More for EXCEL HOTELS LTD (04255863)
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) |
---|---|---|---|
11 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Oct 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Dec 2016 | AD01 | Registered office address changed from Second Floor 2 Walsworth Road Hitchin SG4 9SP England to C/O Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 5 December 2016 | |
01 Dec 2016 | 4.70 | Declaration of solvency | |
01 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
01 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2016 | AD01 | Registered office address changed from Btc Stevenage Bessemer Drive Stevenage Hertfordshire SG1 2DX England to Second Floor 2 Walsworth Road Hitchin SG4 9SP on 16 September 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
23 Jul 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 30 April 2016 | |
29 Mar 2016 | AD01 | Registered office address changed from The Crown 56 Long Lane Aston End Stevenage Hertfordshire SG2 7HD to Btc Stevenage Bessemer Drive Stevenage Hertfordshire SG1 2DX on 29 March 2016 | |
31 Aug 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-31
|
|
31 Aug 2015 | CH03 | Secretary's details changed for Claire Louise Summers on 31 August 2015 | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
13 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
11 Aug 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-08-11
|
|
11 Aug 2013 | CH01 | Director's details changed for Claire Louise Summers on 1 October 2012 | |
10 Aug 2013 | CH01 | Director's details changed for Andrew Stuart Summers on 1 October 2012 | |
10 Aug 2013 | CH03 | Secretary's details changed for Claire Louise Summers on 1 October 2012 | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
18 Oct 2012 | AD01 | Registered office address changed from 24 Grampian Place Great Ashby Stevenage Herts SG1 6DR on 18 October 2012 | |
17 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Aug 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
04 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 |