Advanced company searchLink opens in new window

KIMBERLEY HOTEL MANAGEMENT COMPANY LTD

Company number 06263300

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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