Advanced company searchLink opens in new window

KEW GREEN HOTELS (NORWICH) LIMITED

Company number 05439154

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)
04 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
04 Aug 2020 LIQ13 Return of final meeting in a members' voluntary winding up
20 Feb 2020 AD01 Registered office address changed from Suite 17 Building 6 Croxley Park Hatters Lane Watford Hertfordshire WD18 8YH to Bdo Llp 55 Baker Street London W1U 7EU on 20 February 2020
07 Nov 2019 LIQ10 Removal of liquidator by court order
10 Jun 2019 AD01 Registered office address changed from 1 Towers Place Eton Street Richmond Surrey TW9 1EG England to Suite 17 Building 6 Croxley Park Hatters Lane Watford Hertfordshire WD18 8YH on 10 June 2019
07 Jun 2019 LIQ01 Declaration of solvency
07 Jun 2019 600 Appointment of a voluntary liquidator
07 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-23
29 May 2019 CH01 Director's details changed for Mr Jameson Andrew Lamb on 31 August 2013
29 May 2019 CH03 Secretary's details changed for Mr Jameson Andrew Lamb on 1 July 2016
26 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
22 Dec 2018 AA Accounts for a small company made up to 31 December 2017
30 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
04 Jan 2018 AUD Auditor's resignation
15 May 2017 AA Full accounts made up to 31 December 2016
04 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
30 Jun 2016 AD01 Registered office address changed from 2nd Floor, Dome Building the Quadrant Richmond London TW9 1DT to 1 Towers Place Eton Street Richmond Surrey TW9 1EG on 30 June 2016
30 Jun 2016 TM01 Termination of appointment of Paul Daniel Johnson as a director on 25 May 2016
30 Jun 2016 AP01 Appointment of Mr Alex Edward Pritchard as a director on 25 May 2016
28 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
18 Nov 2015 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015
10 Aug 2015 MR04 Satisfaction of charge 054391540007 in full
10 Aug 2015 MR04 Satisfaction of charge 054391540006 in full
12 May 2015 AA Full accounts made up to 31 August 2014