Advanced company searchLink opens in new window

THENHOTELS SKETCHLEY GRANGE LIMITED

Company number 08571013

Filter by category

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)
27 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
27 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
24 Mar 2017 AD01 Registered office address changed from C/O Maxwell Winward Llp 22 Tudor Street London EC4Y 0AY England to Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ on 24 March 2017
21 Mar 2017 LIQ MISC RES Resolution INSOLVENCY:remuneration of liquidator and disposal of company books
21 Mar 2017 600 Appointment of a voluntary liquidator
21 Mar 2017 4.70 Declaration of solvency
21 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-09
09 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
04 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
27 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
13 Jan 2016 TM01 Termination of appointment of Stuart Paul Broster as a director on 31 December 2015
13 Jan 2016 TM01 Termination of appointment of Nigel Philip Atkinson as a director on 31 December 2015
13 Jan 2016 TM01 Termination of appointment of Nigel Philip Atkinson as a director on 31 December 2015
13 Jan 2016 AP01 Appointment of Mr Christopher Neal Gillett as a director on 1 January 2016
03 Aug 2015 AD01 Registered office address changed from C/O Maxwell Winward Llp 4th Floor 20 Farringdon Road London EC1M 3HE to C/O Maxwell Winward Llp 22 Tudor Street London EC4Y 0AY on 3 August 2015
29 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
29 Jun 2015 CH01 Director's details changed for Mr Nigel Philip Atkinson on 1 June 2015
17 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
01 Aug 2013 AP01 Appointment of Mr Nigel Atkinson as a director
17 Jun 2013 NEWINC Incorporation