Advanced company searchLink opens in new window

EXCEL HOTELS LTD

Company number 04255863

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-11-21
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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