Advanced company searchLink opens in new window

NEW MILL HOSPITALITY LIMITED

Company number 05910985

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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2012 DS01 Application to strike the company off the register
25 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Aug 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
Statement of capital on 2011-08-25
  • GBP 481,100
03 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Aug 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
24 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
15 Dec 2009 AA01 Previous accounting period shortened from 31 October 2009 to 31 March 2009
08 Sep 2009 363a Return made up to 21/08/09; full list of members
08 Sep 2009 288b Appointment Terminated Director sean valentine
08 Sep 2009 288b Appointment Terminated Secretary sean valentine
26 May 2009 AA Total exemption small company accounts made up to 31 October 2008
15 May 2009 395 Particulars of a mortgage or charge / charge no: 2
15 Apr 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sec 175 and sec 180 01/04/2009
09 Apr 2009 288b Appointment Terminated
09 Apr 2009 288a Director and secretary appointed cynthia diane duffield
09 Apr 2009 287 Registered office changed on 09/04/2009 from the new mill new mill road eversley hampshire RG27 0RA
07 Apr 2009 CERTNM Company name changed aspire group LIMITED\certificate issued on 09/04/09
31 Mar 2009 363a Return made up to 21/08/08; full list of members; amend
11 Mar 2009 288c Director and Secretary's Change of Particulars / sean valentine / 03/03/2008 /
11 Mar 2009 288c Director and Secretary's Change of Particulars / sean valentine / 03/03/2008 / HouseName/Number was: , now: new mill house; Street was: 64 waterloo road, now: new mill road; Area was: , now: eversley; Post Town was: wokingham, now: hook; Region was: berkshire, now: hampshire; Post Code was: RG40 2JL, now: RG27 0RB; Country was: , now: united kingdo
24 Sep 2008 363a Return made up to 21/08/08; full list of members
16 Jul 2008 AA Total exemption small company accounts made up to 31 October 2007
25 Sep 2007 363s Return made up to 21/08/07; full list of members