Advanced company searchLink opens in new window

LLANGOED HALL HOTEL LIMITED

Company number 07328633

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)
30 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2013 2.24B Administrator's progress report to 18 April 2013
30 Apr 2013 2.24B Administrator's progress report to 18 April 2013
30 Apr 2013 2.35B Notice of move from Administration to Dissolution on 18 April 2013
06 Nov 2012 2.24B Administrator's progress report to 21 September 2012
02 Nov 2012 2.24B Administrator's progress report to 21 September 2012
31 Oct 2012 2.31B Notice of extension of period of Administration
11 Jun 2012 2.24B Administrator's progress report to 30 April 2012
17 Jan 2012 F2.18 Notice of deemed approval of proposals
05 Jan 2012 2.17B Statement of administrator's proposal
03 Jan 2012 2.16B Statement of affairs with form 2.14B
08 Nov 2011 AD01 Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 8 November 2011
08 Nov 2011 2.12B Appointment of an administrator
17 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
Statement of capital on 2011-08-17
  • GBP 1
10 Dec 2010 AP01 Appointment of Stephanie Gibbs as a director
08 Dec 2010 AA01 Current accounting period extended from 31 July 2011 to 31 December 2011
24 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 2
12 Nov 2010 AP01 Appointment of Mr Andrew Davis as a director
12 Nov 2010 TM01 Termination of appointment of Jessica Nugent as a director
28 Jul 2010 NEWINC Incorporation