- Company Overview for THE CHADWICK HOTEL LIMITED (07714135)
- Filing history for THE CHADWICK HOTEL LIMITED (07714135)
- People for THE CHADWICK HOTEL LIMITED (07714135)
- Charges for THE CHADWICK HOTEL LIMITED (07714135)
- More for THE CHADWICK HOTEL LIMITED (07714135)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2019 | DS01 | Application to strike the company off the register | |
25 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
22 Feb 2019 | MR04 | Satisfaction of charge 077141350001 in full | |
07 Jan 2019 | MR01 | Registration of charge 077141350001, created on 21 December 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
12 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
13 Dec 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 September 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
02 Aug 2017 | PSC04 | Change of details for Mr Julian Alexander Miles Corbett as a person with significant control on 1 March 2017 | |
02 Aug 2017 | CH01 | Director's details changed for Julian Alexander Miles Corbett on 1 March 2017 | |
02 Aug 2017 | CH01 | Director's details changed for Christian Alexander Miles Corbett on 24 July 2017 | |
02 Aug 2017 | CH01 | Director's details changed for Andrea Danielle Corbett on 5 September 2016 | |
21 Sep 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
17 Feb 2016 | AD01 | Registered office address changed from 19 Park Road Lytham St. Annes Lancashire FY8 1PW to 13 Rossall Road Thornton-Cleveleys Lancashire FY5 1AP on 17 February 2016 | |
10 Aug 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
15 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
15 Jul 2015 | AD01 | Registered office address changed from 327 Clifton Drive South Lytham St Annes Lancs FY8 1HN to 19 Park Road Lytham St. Annes Lancashire FY8 1PW on 15 July 2015 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
31 Jul 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
26 Jul 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-07-26
|
|
15 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 |