Advanced company searchLink opens in new window

HALLMARK HOTELS (IRVINE) LIMITED

Company number 06327034

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)
25 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2020 LIQ09 Death of a liquidator
25 Nov 2020 LIQ13 Return of final meeting in a members' voluntary winding up
11 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 28 May 2020
27 May 2020 TM01 Termination of appointment of Lionel Johnathan Benjamin as a director on 13 May 2020
27 May 2020 AP01 Appointment of Mrs Cheryl Frances Moharm as a director on 13 May 2020
17 Jun 2019 600 Appointment of a voluntary liquidator
17 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-29
17 Jun 2019 LIQ01 Declaration of solvency
20 May 2019 TM01 Termination of appointment of Sol Zakay as a director on 17 May 2019
20 May 2019 TM01 Termination of appointment of Mark Simon Kingston as a director on 17 May 2019
03 Jan 2019 AA Accounts for a small company made up to 31 May 2018
31 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
07 Mar 2018 AA Full accounts made up to 31 May 2017
12 Jan 2018 MR04 Satisfaction of charge 063270340008 in full
12 Jan 2018 MR04 Satisfaction of charge 063270340009 in full
02 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
05 May 2017 CH01 Director's details changed for Mr Sol Zakay on 31 March 2017
06 Apr 2017 AP01 Appointment of Mr Simon Levick Garth Wilson as a director on 27 March 2017
23 Jan 2017 AA Full accounts made up to 31 May 2016
27 Jul 2016 CS01 Confirmation statement made on 27 July 2016 with updates
09 Dec 2015 AA Full accounts made up to 31 May 2015
16 Oct 2015 CERTNM Company name changed halmark hotels (irvine) LIMITED\certificate issued on 16/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-10
18 Sep 2015 CERTNM Company name changed menzies hotels property no.24 LIMITED\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-10
27 Jul 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10,000