Advanced company searchLink opens in new window

SEEL STREET HOTEL LIMITED

Company number 10599378

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)
29 Feb 2024 AD01 Registered office address changed from Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD to Cowgills Limited Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 29 February 2024
21 Dec 2023 AD01 Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 21 December 2023
15 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 26 October 2023
04 Nov 2022 AD01 Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW United Kingdom to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 4 November 2022
04 Nov 2022 600 Appointment of a voluntary liquidator
04 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-27
04 Nov 2022 LIQ02 Statement of affairs
27 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
11 Jul 2022 MR01 Registration of charge 105993780001, created on 7 July 2022
15 Mar 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
01 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
30 Mar 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 30 December 2019
28 Feb 2020 AA Accounts for a dormant company made up to 30 December 2018
06 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
29 Nov 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 December 2018
25 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with updates
05 Nov 2018 PSC07 Cessation of Wolstenholme Square Developments Limited as a person with significant control on 17 October 2018
05 Nov 2018 PSC02 Notification of The Elliot Group International Limited as a person with significant control on 17 October 2018
05 Nov 2018 PSC02 Notification of Wolstenholme Square Developments Limited as a person with significant control on 27 February 2017
02 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
02 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
03 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-03
  • GBP 1