Advanced company searchLink opens in new window

PARK LANE MEWS HOTEL LIMITED

Company number 05658137

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)
29 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
07 Apr 2017 4.68 Liquidators' statement of receipts and payments to 30 January 2017
09 Mar 2017 LIQ MISC Insolvency:secretary of state's release of liquidator
27 Oct 2016 600 Appointment of a voluntary liquidator
27 Oct 2016 LIQ MISC OC Court order INSOLVENCY:Court Order Replacement/Removal of Liquidator
27 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
21 Mar 2016 4.68 Liquidators' statement of receipts and payments to 30 January 2016
12 Apr 2015 AD01 Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015
08 Apr 2015 4.68 Liquidators' statement of receipts and payments to 30 January 2015
26 Mar 2014 4.68 Liquidators' statement of receipts and payments to 30 January 2014
16 Sep 2013 LIQ MISC OC Court order insolvency:court order replacement liquidators
16 Sep 2013 600 Appointment of a voluntary liquidator
16 Sep 2013 4.40 Notice of ceasing to act as a voluntary liquidator
18 Jun 2013 TM02 Termination of appointment of Kenneth Cook as a secretary
18 Feb 2013 SH01 Statement of capital following an allotment of shares on 24 January 2013
  • GBP 5,000
15 Feb 2013 AD01 Registered office address changed from 67 Brook Street London W1K 4NJ on 15 February 2013
15 Feb 2013 600 Appointment of a voluntary liquidator
15 Feb 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
15 Feb 2013 4.70 Declaration of solvency
31 Jan 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2012 AR01 Annual return made up to 18 December 2012 with full list of shareholders
18 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
18 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Dec 2011 AR01 Annual return made up to 18 December 2011 with full list of shareholders