- Company Overview for KIMBERLEY HOTEL MANAGEMENT COMPANY LTD (06263300)
- Filing history for KIMBERLEY HOTEL MANAGEMENT COMPANY LTD (06263300)
- People for KIMBERLEY HOTEL MANAGEMENT COMPANY LTD (06263300)
- Charges for KIMBERLEY HOTEL MANAGEMENT COMPANY LTD (06263300)
- Insolvency for KIMBERLEY HOTEL MANAGEMENT COMPANY LTD (06263300)
- More for KIMBERLEY HOTEL MANAGEMENT COMPANY LTD (06263300)
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) |
---|---|---|---|
01 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Feb 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2022 | LIQ10 | Removal of liquidator by court order | |
29 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 February 2022 | |
06 Jan 2022 | AD01 | Registered office address changed from C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 6 January 2022 | |
08 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 February 2021 | |
11 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 February 2020 | |
27 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 February 2019 | |
12 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 February 2018 | |
07 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 28 February 2017 | |
04 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 February 2016 | |
13 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 February 2015 | |
12 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 February 2014 | |
13 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 28 February 2013 | |
12 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 29 February 2012 | |
02 Dec 2011 | AD01 | Registered office address changed from C/O the Offices of Silke & Co Limited Silver House Silver Street Doncaster South Yorkshire DN1 1HL on 2 December 2011 | |
03 Jun 2011 | AD01 | Registered office address changed from 11-19 Kings Road Harrogate North Yorkshire HG1 5JY on 3 June 2011 | |
28 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
07 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
07 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2010 | AA | Total exemption small company accounts made up to 31 October 2010 | |
01 Nov 2010 | AR01 |
Annual return made up to 21 October 2010 with full list of shareholders
Statement of capital on 2010-11-01
|
|
27 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
04 Mar 2010 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders |