Advanced company searchLink opens in new window

SOLBERGE HALL HOTEL LTD

Company number 05488333

Filter by category

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)
10 Dec 2010 COCOMP Order of court to wind up
08 Oct 2010 COCOMP Order of court to wind up
26 May 2010 AD01 Registered office address changed from Acorn Business Centre Oaks Drive Newmarket Suffolk CB8 7SX on 26 May 2010
26 May 2010 AP01 Appointment of Bradley Strauss as a director
25 May 2010 TM01 Termination of appointment of Paul Smith as a director
25 May 2010 TM01 Termination of appointment of Lucie Smith as a director
25 May 2010 TM02 Termination of appointment of Paul Smith as a secretary
07 Aug 2009 363a Return made up to 22/06/09; full list of members
20 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2009 363a Return made up to 22/06/08; full list of members
09 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2007 363s Return made up to 22/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 Sep 2007 AA Accounts for a dormant company made up to 30 June 2006
21 Jul 2006 363s Return made up to 22/06/06; full list of members
10 Mar 2006 395 Particulars of mortgage/charge
27 Feb 2006 287 Registered office changed on 27/02/06 from: champions house london road, sixmile bottom newmarket suffolk CB8 0UE
21 Feb 2006 CERTNM Company name changed beechfield house hotel LIMITED\certificate issued on 21/02/06
26 Jul 2005 288b Director resigned
26 Jul 2005 288b Secretary resigned
14 Jul 2005 288a New secretary appointed;new director appointed
14 Jul 2005 288a New director appointed
22 Jun 2005 NEWINC Incorporation