Advanced company searchLink opens in new window

SHEPHERD COX HOTELS (CROFT ON TEES) LIMITED

Company number 10508711

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 Nov 2023 WU07 Progress report in a winding up by the court
06 Oct 2023 AD01 Registered office address changed from High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 6 October 2023
14 Nov 2022 WU07 Progress report in a winding up by the court
26 Nov 2021 WU07 Progress report in a winding up by the court
11 Jun 2021 TM01 Termination of appointment of Nicholas David Carlile as a director on 17 May 2021
26 Oct 2020 WU04 Appointment of a liquidator
14 Oct 2020 AD01 Registered office address changed from Second Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL United Kingdom to High Holborn House 52-54 High Holborn London WC1V 6RL on 14 October 2020
21 Sep 2020 COCOMP Order of court to wind up
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
25 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
05 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2018 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
08 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
02 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted