- Company Overview for GRAND HOTEL (PORT TALBOT) LTD (07607887)
- Filing history for GRAND HOTEL (PORT TALBOT) LTD (07607887)
- People for GRAND HOTEL (PORT TALBOT) LTD (07607887)
- Insolvency for GRAND HOTEL (PORT TALBOT) LTD (07607887)
- More for GRAND HOTEL (PORT TALBOT) LTD (07607887)
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) |
---|---|---|---|
21 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jun 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 29 July 2015 | |
11 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 29 July 2014 | |
10 Dec 2013 | AD01 | Registered office address changed from St Marks House 3 Gold Tops Newport NP20 4PG Wales on 10 December 2013 | |
02 Aug 2013 | AD01 | Registered office address changed from 56 Wind Street Swansea SA1 1EG Wales on 2 August 2013 | |
01 Aug 2013 | 4.20 | Statement of affairs with form 4.19 | |
01 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
01 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Jun 2012 | AP01 | Appointment of Mr Mark Peter Hartson as a director | |
27 Jun 2012 | TM01 | Termination of appointment of Joanne Hartson as a director | |
20 Apr 2012 | AR01 |
Annual return made up to 18 April 2012 with full list of shareholders
Statement of capital on 2012-04-20
|
|
10 Feb 2012 | CERTNM |
Company name changed 4 leisure uk LIMITED\certificate issued on 10/02/12
|
|
10 Feb 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 | |
18 Apr 2011 | NEWINC |
Incorporation
|