Advanced company searchLink opens in new window

SEFTON HOTEL LIMITED

Company number 07220734

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)
29 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
14 Mar 2016 4.68 Liquidators' statement of receipts and payments to 17 February 2016
11 Mar 2015 AD01 Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF to Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD on 11 March 2015
10 Mar 2015 4.70 Declaration of solvency
10 Mar 2015 600 Appointment of a voluntary liquidator
10 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-18
21 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
28 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,000
21 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
24 May 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
22 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
26 Apr 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
11 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
10 May 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
10 Feb 2011 SH01 Statement of capital following an allotment of shares on 18 June 2010
  • GBP 1,307,969
24 Jun 2010 AP03 Appointment of Paul Edward Matthews as a secretary
22 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 2
19 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
04 Jun 2010 AD01 Registered office address changed from 58 the Terrace Torquay TQ1 1DE England on 4 June 2010
21 Apr 2010 AP01 Appointment of Barbara Matthews as a director
21 Apr 2010 AP01 Appointment of Paul Edward Matthews as a director
19 Apr 2010 TM01 Termination of appointment of Graham Stephens as a director
12 Apr 2010 NEWINC Incorporation