Download leads from Nexok and grow your business. Find out more

Hospitality (Cumbria) Limited

Documents

Total Documents85
Total Pages330

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off
2 March 2010Final Gazette dissolved via voluntary strike-off
17 November 2009First Gazette notice for voluntary strike-off
17 November 2009First Gazette notice for voluntary strike-off
6 November 2009Application to strike the company off the register
6 November 2009Termination of appointment of Richard Green as a director
6 November 2009Termination of appointment of Richard Green as a secretary
6 November 2009Application to strike the company off the register
6 November 2009Termination of appointment of Richard Green as a director
6 November 2009Termination of appointment of Richard Green as a secretary
1 July 2009Total exemption small company accounts made up to 30 September 2008
1 July 2009Total exemption small company accounts made up to 30 September 2008
22 September 2008Return made up to 14/09/08; full list of members
22 September 2008Return made up to 14/09/08; full list of members
7 July 2008Total exemption small company accounts made up to 30 September 2007
7 July 2008Total exemption small company accounts made up to 30 September 2007
25 March 2008Registered office changed on 25/03/2008 from plas dolmelynllyn ganllwyd dolgellau gwynedd LL40 2HP
25 March 2008Registered office changed on 25/03/2008 from plas dolmelynllyn ganllwyd dolgellau gwynedd LL40 2HP
21 March 2008Director and secretary's change of particulars / richard green / 21/03/2008
21 March 2008Director's change of particulars / janet anderson kaye / 21/03/2008
21 March 2008Director's Change of Particulars / janet anderson kaye / 21/03/2008 / HouseName/Number was: , now: flat 3; Street was: plas dolmelynllyn, now: sunny brae; Area was: ganllwyd, now: rockland road; Post Town was: dolgellau, now: grange-over-sands; Region was: gwynedd, now: cumbria; Post Code was: LL40 2HP, now: LA11 7HR; Country was: , now: uk
21 March 2008Director and secretary's change of particulars / richard green / 21/03/2008
21 March 2008Director and Secretary's Change of Particulars / richard green / 21/03/2008 / Country was: uk, now:
21 March 2008Director and Secretary's Change of Particulars / richard green / 21/03/2008 / Title was: , now: mr; HouseName/Number was: , now: flat 3; Street was: plas dolmelynllyn, now: sunny brae; Area was: ganllwyd, now: rockland road; Post Town was: dolgellau, now: grange-over-sands; Region was: gwynedd, now: cumbria; Post Code was: LL40 2HP, now: LA11 7HR;
1 October 2007Return made up to 14/09/07; full list of members
1 October 2007Return made up to 14/09/07; full list of members
29 June 2007Total exemption small company accounts made up to 30 September 2006
29 June 2007Total exemption small company accounts made up to 30 September 2006
18 September 2006Return made up to 14/09/06; full list of members
18 September 2006Return made up to 14/09/06; full list of members
1 August 2006Total exemption small company accounts made up to 30 September 2005
1 August 2006Total exemption small company accounts made up to 30 September 2005
29 September 2005Return made up to 14/09/05; full list of members
29 September 2005Return made up to 14/09/05; full list of members
2 August 2005Total exemption small company accounts made up to 30 September 2004
2 August 2005Total exemption small company accounts made up to 30 September 2004
22 September 2004Return made up to 14/09/04; full list of members
22 September 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
5 August 2004Total exemption small company accounts made up to 30 September 2003
5 August 2004Total exemption small company accounts made up to 30 September 2003
30 October 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
30 October 2003Return made up to 14/09/03; full list of members
31 July 2003Registered office changed on 31/07/03 from: blaven, middleshaw head barn middleshaw, old hutton kendal cumbria LA8 0LZ
31 July 2003Secretary resigned
31 July 2003Registered office changed on 31/07/03 from: blaven, middleshaw head barn middleshaw, old hutton kendal cumbria LA8 0LZ
31 July 2003New secretary appointed
31 July 2003New secretary appointed
31 July 2003Secretary resigned
24 May 2003Total exemption small company accounts made up to 30 September 2002
24 May 2003Total exemption small company accounts made up to 30 September 2002
25 September 2002Return made up to 14/09/02; full list of members
25 September 2002Return made up to 14/09/02; full list of members
16 July 2002Total exemption small company accounts made up to 30 September 2001
16 July 2002Total exemption small company accounts made up to 30 September 2001
12 October 2001Return made up to 14/09/01; full list of members
12 October 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 July 2001Total exemption small company accounts made up to 30 September 2000
12 July 2001Total exemption small company accounts made up to 30 September 2000
21 September 2000Return made up to 14/09/00; full list of members
21 September 2000Return made up to 14/09/00; full list of members
  • 363(287) ‐ Registered office changed on 21/09/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
5 July 2000Accounts for a small company made up to 30 September 1999
5 July 2000Accounts for a small company made up to 30 September 1999
8 June 2000New director appointed
8 June 2000New director appointed
30 September 1999Return made up to 14/09/99; full list of members
30 September 1999Return made up to 14/09/99; full list of members
14 March 1999Registered office changed on 14/03/99 from: 2 the coach house lupton carnforth lancashire LA6 2PR
14 March 1999Registered office changed on 14/03/99 from: 2 the coach house lupton carnforth lancashire LA6 2PR
15 October 1998Secretary resigned
15 October 1998Secretary resigned
13 October 1998Company name changed hospitality cumbria LIMITED\certificate issued on 14/10/98
13 October 1998Company name changed hospitality cumbria LIMITED\certificate issued on 14/10/98
8 October 1998New secretary appointed
8 October 1998New secretary appointed
30 September 1998New director appointed
30 September 1998New director appointed
30 September 1998New secretary appointed
30 September 1998Director resigned
30 September 1998Registered office changed on 30/09/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
30 September 1998Secretary resigned
30 September 1998Registered office changed on 30/09/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
30 September 1998Director resigned
30 September 1998Secretary resigned
30 September 1998New secretary appointed
14 September 1998Incorporation
Sign up now to grow your client base. Plans & Pricing