- Company Overview for STANLEY ARMS HOTEL LIMITED (07847576)
- Filing history for STANLEY ARMS HOTEL LIMITED (07847576)
- People for STANLEY ARMS HOTEL LIMITED (07847576)
- More for STANLEY ARMS HOTEL LIMITED (07847576)
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) |
---|---|---|---|
02 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2016 | DS01 | Application to strike the company off the register | |
25 Feb 2016 | AD01 | Registered office address changed from Sterling House 3 Wavell Drive, Rosehill Industrial Estate, Carlisle Cumbria CA1 2SA United Kingdom to Stanley Arms Hotel Calderbridge Seascale Cumbria CA20 1DN on 25 February 2016 | |
28 Jan 2016 | AD01 | Registered office address changed from Sterling House Wavell Drive, Rosehill Carlisle Cumbria CA1 2SA to Sterling House 3 Wavell Drive, Rosehill Industrial Estate, Carlisle Cumbria CA1 2SA on 28 January 2016 | |
28 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
14 Jul 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 28 February 2015 | |
19 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
16 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
10 Dec 2012 | AD01 | Registered office address changed from C/O Alan R Grey & Co the Old Forge Beck Place Gosforth Seascale Cumbria CA20 1AT on 10 December 2012 | |
26 Jun 2012 | CH01 | Director's details changed for Mr Clive Roy Allen on 23 March 2012 | |
26 Jun 2012 | CH03 | Secretary's details changed for Mrs Melanie Jayne Allen on 23 March 2012 | |
03 May 2012 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 May 2012 | |
15 Nov 2011 | NEWINC |
Incorporation
|