Advanced company searchLink opens in new window

THE TALBOT HYDE PARK HOTEL LIMITED

Company number 09439555

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)
12 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2022 DS01 Application to strike the company off the register
18 Feb 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
27 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2021 AA Accounts for a dormant company made up to 28 February 2020
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2021 AA01 Current accounting period extended from 28 February 2021 to 30 June 2021
12 Apr 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
16 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
22 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
14 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
13 Aug 2018 AA Accounts for a dormant company made up to 28 February 2018
15 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
27 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
24 Mar 2017 CS01 Confirmation statement made on 13 February 2017 with updates
16 Sep 2016 AA Accounts for a dormant company made up to 28 February 2016
16 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
06 Jun 2015 CERTNM Company name changed lth hotels (coventry south) LIMITED\certificate issued on 06/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-05
20 Feb 2015 AP03 Appointment of Mr Koolesh Dhiru Shah as a secretary on 13 February 2015
20 Feb 2015 AP01 Appointment of Mr Koolesh Dhiru Shah as a director on 13 February 2015
17 Feb 2015 TM01 Termination of appointment of Michael Clifford as a director on 13 February 2015
13 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-13
  • GBP 1