Advanced company searchLink opens in new window

CHARNWOOD WALES HOTEL (1) LIMITED

Company number 06293008

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)
20 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2023 LIQ13 Return of final meeting in a members' voluntary winding up
14 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 9 November 2022
25 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 9 November 2021
07 Dec 2020 AD01 Registered office address changed from Coldra Woods Newport Gwent NP18 1HQ Wales to 10 st. Helens Road Swansea SA1 4AW on 7 December 2020
02 Dec 2020 600 Appointment of a voluntary liquidator
02 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-10
02 Dec 2020 LIQ01 Declaration of solvency
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 September 2015
  • GBP 8
21 Aug 2019 RP04AR01 Second filing of the annual return made up to 26 June 2016
26 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 26/06/2017
25 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2019 TM01 Termination of appointment of James George Davies as a director on 3 July 2019
15 Jul 2019 TM01 Termination of appointment of Steven Borley as a director on 3 July 2019
15 Jul 2019 AP01 Appointment of Mr Dylan Christopher Matthews as a director on 3 July 2019
15 Jul 2019 AP03 Appointment of Mr Mark Colcomb as a secretary on 3 July 2019
15 Jul 2019 PSC05 Change of details for The Celtic Manor Resort Limited as a person with significant control on 15 July 2019
15 Jul 2019 PSC07 Cessation of James George Davies as a person with significant control on 3 July 2019
15 Jul 2019 AD01 Registered office address changed from Coldra Woods, Newport, Gwent the Coldra Catsash Newport NP18 1HQ Wales to Coldra Woods Newport Gwent NP18 1HQ on 15 July 2019
15 Jul 2019 AD01 Registered office address changed from PO Box NP18 1HQ Coldra Woods, Newport, Gwent Coldra Woods Newport Gwent NP18 1HQ Wales to Coldra Woods, Newport, Gwent the Coldra Catsash Newport NP18 1HQ on 15 July 2019
15 Jul 2019 AD01 Registered office address changed from Unit 2 Scott Court Ocean Way Cardiff S Glam CF24 5HF Wales to PO Box NP18 1HQ Coldra Woods, Newport, Gwent Coldra Woods Newport Gwent NP18 1HQ on 15 July 2019
15 Jul 2019 PSC07 Cessation of Borley Engineering Services Limited as a person with significant control on 3 June 2019
15 Jul 2019 PSC07 Cessation of James George Davies as a person with significant control on 3 July 2019
15 Jul 2019 PSC02 Notification of The Celtic Manor Resort Limited as a person with significant control on 3 July 2019