Advanced company searchLink opens in new window

HOTEL CREATIONS LIMITED

Company number 08787411

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)
25 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
25 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Nov 2017 AD01 Registered office address changed from 27 Ferry Road Teddington TW11 9NN England to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 21 November 2017
01 Nov 2017 LIQ02 Statement of affairs
01 Nov 2017 600 Appointment of a voluntary liquidator
01 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-17
06 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
20 Jun 2017 AD01 Registered office address changed from 12 Ferry Road Teddington Middlesex TW11 9NN to 27 Ferry Road Teddington TW11 9NN on 20 June 2017
29 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
31 Oct 2016 AA Total exemption full accounts made up to 30 November 2015
03 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
20 Nov 2015 AA Total exemption full accounts made up to 30 November 2014
13 Nov 2015 AD01 Registered office address changed from C/O Muraszko & Co Ltd 50 Mount Park Road London W5 2RU to 12 Ferry Road Teddington Middlesex TW11 9NN on 13 November 2015
31 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
22 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted