Advanced company searchLink opens in new window

HOTELSERVE LTD

Company number 08863973

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)
18 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
18 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 25 September 2017
02 Dec 2016 4.68 Liquidators' statement of receipts and payments to 25 September 2016
09 Nov 2015 4.68 Liquidators' statement of receipts and payments to 25 September 2015
13 Oct 2014 2.24B Administrator's progress report to 26 September 2014
26 Sep 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
25 Sep 2014 2.23B Result of meeting of creditors
09 Sep 2014 2.22B Statement of administrator's revised proposal
15 Aug 2014 2.23B Result of meeting of creditors
14 Jul 2014 2.17B Statement of administrator's proposal
19 Jun 2014 AD01 Registered office address changed from Southside Business Park 44 Clapham Common Southside Clapham SW4 9BU on 19 June 2014
18 Jun 2014 2.12B Appointment of an administrator
07 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
07 Apr 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 December 2014
04 Apr 2014 AD01 Registered office address changed from 30 Wolsey Road East Molesey Surrey KT8 9EN United Kingdom on 4 April 2014
20 Mar 2014 MR01 Registration of charge 088639730001
11 Feb 2014 AP01 Appointment of Mr Paul Michael Haworth as a director
28 Jan 2014 TM01 Termination of appointment of Peter Valaitis as a director
28 Jan 2014 NEWINC Incorporation