- Company Overview for HOTEL AM BAD-WALD LIMITED (06244755)
- Filing history for HOTEL AM BAD-WALD LIMITED (06244755)
- People for HOTEL AM BAD-WALD LIMITED (06244755)
- More for HOTEL AM BAD-WALD LIMITED (06244755)
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 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2014 | DS01 | Application to strike the company off the register | |
08 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2012 | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2013 | AR01 |
Annual return made up to 11 May 2013 with full list of shareholders
Statement of capital on 2013-05-14
|
|
06 Mar 2013 | CH01 | Director's details changed for Thomas Berndl on 5 March 2013 | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
05 Apr 2012 | AP01 | Appointment of Thomas Berndl as a director | |
04 Apr 2012 | TM01 | Termination of appointment of Nicole Berndl as a director | |
02 Apr 2012 | AP01 | Appointment of Ms Nicole Berndl as a director | |
02 Apr 2012 | TM01 | Termination of appointment of Thomas Berndl as a director | |
25 Jan 2012 | AAMD | Amended accounts made up to 31 December 2010 | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 May 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
16 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 May 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
06 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
03 Jun 2009 | CERTNM | Company name changed schatzbichl LIMITED\certificate issued on 07/06/09 | |
02 Jun 2009 | 363a | Return made up to 11/05/09; full list of members | |
01 Jun 2009 | 288c | Director's change of particulars / thomas berndl / 01/06/2009 | |
10 Feb 2009 | CERTNM | Company name changed restaurant hotel zum viertelesschlotzer LIMITED\certificate issued on 11/02/09 | |
28 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |