- Company Overview for THE NEW SUSSEX HOTEL LIMITED (07231688)
- Filing history for THE NEW SUSSEX HOTEL LIMITED (07231688)
- People for THE NEW SUSSEX HOTEL LIMITED (07231688)
- Charges for THE NEW SUSSEX HOTEL LIMITED (07231688)
- Insolvency for THE NEW SUSSEX HOTEL LIMITED (07231688)
- More for THE NEW SUSSEX HOTEL LIMITED (07231688)
| 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) |
|---|---|---|---|
| 03 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
| 03 Nov 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
| 15 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 9 June 2016 | |
| 01 Jul 2015 | AD01 | Registered office address changed from 12 New Broadway Tarring Road Worthing West Sussex BN11 4HP England to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 1 July 2015 | |
| 24 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
| 24 Jun 2015 | 4.70 | Declaration of solvency | |
| 24 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
| 08 Jun 2015 | MR04 | Satisfaction of charge 1 in full | |
| 12 Mar 2015 | AD01 | Registered office address changed from 12 New Broadway 12 New Broadway Tarring Rd Worthing West Sussex BN11 4HP England to 12 New Broadway Tarring Road Worthing West Sussex BN11 4HP on 12 March 2015 | |
| 28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
| 26 Nov 2014 | AD01 | Registered office address changed from 14 South Way Newhaven East Sussex BN9 9LL to 12 New Broadway 12 New Broadway Tarring Rd Worthing West Sussex BN11 4HP on 26 November 2014 | |
| 20 May 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
| 20 May 2014 | CH01 | Director's details changed for Patrick William Lott on 20 May 2014 | |
| 03 Mar 2014 | AAMD | Amended accounts made up to 28 February 2013 | |
| 29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
| 20 May 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
| 25 Jan 2013 | AA | Total exemption small company accounts made up to 28 February 2012 | |
| 21 May 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
| 29 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
| 28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 27 Feb 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
| 09 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
| 25 May 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
| 21 May 2010 | AA01 | Current accounting period shortened from 30 April 2011 to 28 February 2011 | |
| 22 Apr 2010 | NEWINC | Incorporation |