Advanced company searchLink opens in new window

HOTEL LEEDS WEST

Company number 04416612

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
08 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Re-registration to an UNLIMITED company 26/08/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2011 FOA-RR Re-registration assent
14 Sep 2011 CERT3 Certificate of re-registration from Limited to Unlimited
14 Sep 2011 RR05 Re-registration from a private limited company to a private unlimited company
14 Sep 2011 MAR Re-registration of Memorandum and Articles
14 Sep 2011 CC04 Statement of company's objects
20 Apr 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
Statement of capital on 2011-04-20
  • GBP 30,001
05 Jul 2010 AA Accounts for a dormant company made up to 30 September 2009
19 Apr 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
27 Oct 2009 CH01 Director's details changed for Mr Richard Nigel Luck on 1 October 2009
27 Oct 2009 CH01 Director's details changed for Mr Richard John Livingstone on 1 October 2009
27 Oct 2009 CH03 Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009
13 Oct 2009 AP01 Appointment of Mr Richard John Livingstone as a director
30 Sep 2009 287 Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW
24 Sep 2009 288b Appointment Terminated Director christopher king
01 Aug 2009 AA Accounts made up to 30 September 2008
16 Apr 2009 363a Return made up to 15/04/09; full list of members
13 Mar 2009 288c Director and Secretary's Change of Particulars / richard luck / 23/01/2009 / HouseName/Number was: 4, now: the mouse house; Street was: herschel grange, now: north street; Area was: warfield, now: winkfield; Post Town was: bracknell, now: windsor; Region was: berkshire, now: berks; Post Code was: RG42 6AT, now: SL4 4TE
22 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 Jul 2008 AA Accounts made up to 30 September 2007
17 Apr 2008 363a Return made up to 15/04/08; full list of members
17 Jan 2008 AUD Auditor's resignation
09 Jan 2008 287 Registered office changed on 09/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH