Advanced company searchLink opens in new window

WOODCROFT HOTEL BOURNEMOUTH LIMITED

Company number 06731203

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)
09 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
17 Feb 2014 2.24B Administrator's progress report to 10 January 2014
16 Jan 2014 600 Appointment of a voluntary liquidator
10 Jan 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
18 Nov 2013 2.39B Notice of vacation of office by administrator
21 Aug 2013 2.24B Administrator's progress report to 23 July 2013
28 May 2013 TM01 Termination of appointment of Andrew Pervis Scott as a director on 25 May 2013
10 Apr 2013 F2.18 Notice of deemed approval of proposals
22 Mar 2013 2.17B Statement of administrator's proposal
08 Feb 2013 AD01 Registered office address changed from 87 North Road Poole Dorset BH14 0LT on 8 February 2013
06 Feb 2013 2.12B Appointment of an administrator
05 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
Statement of capital on 2012-11-05
  • GBP 100
06 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
02 Jul 2012 TM02 Termination of appointment of Pro Accounting & Tax Limited as a secretary on 2 July 2012
22 Nov 2011 AA Total exemption small company accounts made up to 31 October 2010
18 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2
09 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1
02 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
27 Oct 2011 CH01 Director's details changed for Mr Andrew Peter Scott on 2 August 2011
27 Oct 2011 CH01 Director's details changed for Mr Andrew Peter Scott on 2 August 2011