- Company Overview for THE LODGE (BED & BREAKFAST) LIMITED (07131810)
- Filing history for THE LODGE (BED & BREAKFAST) LIMITED (07131810)
- People for THE LODGE (BED & BREAKFAST) LIMITED (07131810)
- Insolvency for THE LODGE (BED & BREAKFAST) LIMITED (07131810)
- More for THE LODGE (BED & BREAKFAST) LIMITED (07131810)
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) |
---|---|---|---|
11 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Sep 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 11 July 2013 | |
17 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 11 July 2012 | |
15 Jul 2011 | AD01 | Registered office address changed from 999 Wolverhampton Road, Oldbury B69 4RJ United Kingdom on 15 July 2011 | |
14 Jul 2011 | 4.20 | Statement of affairs with form 4.19 | |
14 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
14 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2010 | AP01 | Appointment of Mr Gurjit Singh Mahal as a director | |
21 Jan 2010 | TM01 | Termination of appointment of Ela Shah as a director | |
21 Jan 2010 | NEWINC |
Incorporation
Statement of capital on 2010-01-21
|