- Company Overview for THE MANOR HOUSE HOTEL STUDLAND LIMITED (04636429)
- Filing history for THE MANOR HOUSE HOTEL STUDLAND LIMITED (04636429)
- People for THE MANOR HOUSE HOTEL STUDLAND LIMITED (04636429)
- Charges for THE MANOR HOUSE HOTEL STUDLAND LIMITED (04636429)
- More for THE MANOR HOUSE HOTEL STUDLAND LIMITED (04636429)
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) |
---|---|---|---|
02 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
18 Nov 2015 | MR04 | Satisfaction of charge 2 in full | |
20 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2015 | DS01 | Application to strike the company off the register | |
14 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Feb 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Jul 2013 | CH01 | Director's details changed for Mr Robin Charles Hutson on 8 June 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
04 Apr 2013 | AD03 | Register(s) moved to registered inspection location | |
03 Apr 2013 | AD02 | Register inspection address has been changed | |
17 Dec 2012 | AP03 | Appointment of Mr Michael John Rice as a secretary | |
17 Dec 2012 | AP01 | Appointment of Mr David Roger Elton as a director | |
17 Dec 2012 | AP01 | Appointment of Mr Michael John Rice as a director | |
17 Dec 2012 | AP01 | Appointment of Mr Robin Charles Hutson as a director | |
17 Dec 2012 | TM01 | Termination of appointment of Andrew Purkis as a director | |
17 Dec 2012 | TM02 | Termination of appointment of Richard Rose as a secretary | |
17 Dec 2012 | AD01 | Registered office address changed from Suite 8 Bourne Gate 25 Bourne Valley Road Poole Dorset BH12 1DY on 17 December 2012 | |
12 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 December 2012 | |
08 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |