- Company Overview for SEEL STREET HOTEL LIMITED (10599378)
- Filing history for SEEL STREET HOTEL LIMITED (10599378)
- People for SEEL STREET HOTEL LIMITED (10599378)
- Charges for SEEL STREET HOTEL LIMITED (10599378)
- Insolvency for SEEL STREET HOTEL LIMITED (10599378)
- More for SEEL STREET HOTEL LIMITED (10599378)
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
|
|
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
|