- Company Overview for WYNDALES HOUSE HOTEL LIMITED (SC118310)
- Filing history for WYNDALES HOUSE HOTEL LIMITED (SC118310)
- People for WYNDALES HOUSE HOTEL LIMITED (SC118310)
- Charges for WYNDALES HOUSE HOTEL LIMITED (SC118310)
- More for WYNDALES HOUSE HOTEL LIMITED (SC118310)
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) |
---|---|---|---|
02 Sep 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 May 2011 | DS01 | Application to strike the company off the register | |
21 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2011 | SH20 | Statement by Directors | |
07 Feb 2011 | CAP-SS | Solvency Statement dated 25/01/11 | |
07 Feb 2011 | SH19 |
Statement of capital on 7 February 2011
|
|
09 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
10 Feb 2010 | CH01 | Director's details changed for Roberto Marchesi on 31 January 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Judith Ann Marchesi on 31 January 2010 | |
23 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
17 Feb 2009 | 363a | Return made up to 31/01/09; full list of members | |
29 Jan 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
29 Feb 2008 | 363a | Return made up to 31/01/08; full list of members | |
26 Feb 2008 | 363a | Return made up to 31/01/07; full list of members | |
25 Feb 2008 | 288c | Director's Change of Particulars / roberto marchesi / 31/12/2006 / HouseName/Number was: , now: c/o john di mambro & co; Street was: wyndales hotel, now: 16 muir street; Area was: symington, now: ; Post Town was: biggar, now: hamilton; Post Code was: ML12 6JU, now: ML3 6EP; Country was: , now: united kingdom | |
25 Feb 2008 | 288c | Director and Secretary's Change of Particulars / judith marchesi / 31/12/2006 / HouseName/Number was: , now: c/o john di mambro & co; Street was: wyndales hotel, now: 16 muir street; Area was: symington, now: ; Post Town was: biggar, now: hamilton; Post Code was: ML12 6JU, now: ML3 6EP; Country was: scotland, now: united kingdom | |
04 Feb 2008 | 287 | Registered office changed on 04/02/08 from: wyndales house hotel symington biggar ML12 | |
14 Jan 2008 | AA | Total exemption small company accounts made up to 31 December 2006 | |
03 Nov 2006 | 419a(Scot) | Dec mort/charge * | |
15 May 2006 | 363a | Return made up to 31/01/06; full list of members | |
03 May 2006 | AA | Total exemption small company accounts made up to 30 June 2005 | |
28 Apr 2006 | 225 | Accounting reference date extended from 30/06/06 to 31/12/06 |