Advanced company searchLink opens in new window

WINDERMERE HYDRO HOTEL LIMITED

Company number 08450216

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)
10 Dec 2023 600 Appointment of a voluntary liquidator
08 Dec 2023 LIQ10 Removal of liquidator by court order
07 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 14 September 2023
14 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 14 September 2022
10 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 14 September 2021
07 Oct 2020 600 Appointment of a voluntary liquidator
07 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-15
07 Oct 2020 LIQ02 Statement of affairs
05 Oct 2020 AD01 Registered office address changed from Unit 2.3 Waulk Mill 51 Bengal Street Ancoats Manchester Greater Manchester M4 6LN England to Minerva 29 East Parade Leeds LS1 5PS on 5 October 2020
18 Aug 2020 AC92 Restoration by order of the court
24 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
08 May 2018 TM02 Termination of appointment of Dennis Riddick as a secretary on 8 May 2018
31 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
06 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
07 Jul 2017 AD01 Registered office address changed from 51 Bengal Street Unit 2.2 Waulk Mill Manchester M4 6LN to Unit 2.3 Waulk Mill 51 Bengal Street Ancoats Manchester Greater Manchester M4 6LN on 7 July 2017
22 May 2017 AP03 Appointment of Mr Dennis Riddick as a secretary on 22 May 2017
11 Apr 2017 AAMD Amended total exemption small company accounts made up to 31 March 2015
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates