Advanced company searchLink opens in new window

VALE HOTEL EAST MIDLANDS LTD

Company number 09119753

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)
23 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
23 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 23 May 2023
26 May 2022 LIQ02 Statement of affairs
26 May 2022 600 Appointment of a voluntary liquidator
26 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-24
25 May 2022 AD01 Registered office address changed from The Vale Mansfield Road Woodthorpe Nottingham NG5 3GG to M.R. Insolvency 95 Pobox Heckmondwike West Yorkshire WF16 6AU on 25 May 2022
20 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
19 May 2021 AA Total exemption full accounts made up to 31 August 2020
09 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
17 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
11 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
13 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
10 May 2018 AA Total exemption full accounts made up to 31 August 2017
28 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
26 May 2017 AA Total exemption small company accounts made up to 31 August 2016
15 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
15 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
07 Sep 2015 AA Accounts for a dormant company made up to 31 August 2014
07 Sep 2015 AA01 Current accounting period shortened from 31 July 2015 to 31 August 2014
16 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
25 Feb 2015 AD01 Registered office address changed from C/O Morgan Wells Ltd Glendale House Northgate Baildon Shipley BD17 6JX England to The Vale Mansfield Road Woodthorpe Nottingham NG5 3GG on 25 February 2015
09 Oct 2014 CH01 Director's details changed for Martin Byrne on 9 October 2014
07 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-07
  • GBP 100