Advanced company searchLink opens in new window

CHESTER (HH) HOTEL LIMITED

Company number 06434456

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)
27 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
27 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 26 July 2017
13 Sep 2016 4.20 Statement of affairs with form 4.19
21 Aug 2016 AD01 Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 3 Field Court Gray's Inn London WC1R 5EF on 21 August 2016
18 Aug 2016 600 Appointment of a voluntary liquidator
18 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-27
06 Jul 2016 TM01 Termination of appointment of Paul Charles Bolton as a director on 30 April 2016
22 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
13 Apr 2015 AA01 Current accounting period extended from 31 March 2015 to 30 September 2015
25 Mar 2015 CERTNM Company name changed hoole hall hotel LIMITED\certificate issued on 25/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-24
17 Mar 2015 MR04 Satisfaction of charge 2 in full
04 Mar 2015 MR04 Satisfaction of charge 1 in full
04 Mar 2015 MR04 Satisfaction of charge 3 in full
04 Mar 2015 MR04 Satisfaction of charge 4 in full
13 Jan 2015 AA Full accounts made up to 31 March 2014
04 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
04 Jul 2014 AD01 Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 4 July 2014
06 Jan 2014 AA Accounts for a small company made up to 31 March 2013
16 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
07 Jan 2013 AA Accounts for a small company made up to 31 March 2012
10 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
16 Oct 2012 CH03 Secretary's details changed for Grant Whitehouse on 16 October 2012
10 May 2012 MG01 Particulars of a mortgage or charge / charge no: 4
08 Jan 2012 AA Accounts for a small company made up to 31 March 2011