- Company Overview for WINDERMERE HYDRO HOTEL LIMITED (08450216)
- Filing history for WINDERMERE HYDRO HOTEL LIMITED (08450216)
- People for WINDERMERE HYDRO HOTEL LIMITED (08450216)
- Insolvency for WINDERMERE HYDRO HOTEL LIMITED (08450216)
- More for WINDERMERE HYDRO HOTEL LIMITED (08450216)
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
|
|
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 |