ABRSW HOTELS LIMITED
Status | DISSOLVED |
Company No. | 02905995 |
Category | Private Limited Company |
Incorporated | 08 Mar 1994 |
Age | 30 years, 2 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 16 Feb 2016 |
Years | 8 years, 2 months, 26 days |
SUMMARY
ABRSW HOTELS LIMITED is an dissolved private limited company with number 02905995. It was incorporated 30 years, 2 months, 5 days ago, on 08 March 1994 and it was dissolved 8 years, 2 months, 26 days ago, on 16 February 2016. The company address is 68 Waterhouse Business Park 68 Waterhouse Business Park, Chelmsford, CM1 2QE, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 16 Feb 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Nov 2015
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 09 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-09
Documents
Change person secretary company with change date
Date: 27 Nov 2014
Action Date: 02 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-10-02
Officer name: Sally Ann Coughlan
Documents
Accounts with accounts type dormant
Date: 09 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2014
Action Date: 29 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-29
Old address: Queens Court 9-17 Eastern Road Romford Essex RM1 3NG
New address: 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 09 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-09
Documents
Appoint person director company with name
Date: 04 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin Quinn
Documents
Termination director company with name
Date: 03 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Rosenberg
Documents
Termination director company with name
Date: 07 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Erwin Rieck
Documents
Accounts with accounts type dormant
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Termination director company with name
Date: 05 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: W2001 Two Cv
Documents
Termination director company with name
Date: 05 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: W2001 Britannia Llc
Documents
Accounts with accounts type dormant
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-09
Documents
Change person director company with change date
Date: 12 Sep 2011
Action Date: 12 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-12
Officer name: Erwin Joseph Rieck
Documents
Accounts with accounts type dormant
Date: 11 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 09 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-09
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2010
Action Date: 09 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-09
Documents
Appoint corporate director company with name
Date: 17 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: W2001 Britannia Llc
Documents
Appoint corporate director company with name
Date: 17 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: W2001 Two Cv
Documents
Termination director company
Date: 16 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company
Date: 16 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Accounts with accounts type dormant
Date: 21 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-21
Officer name: Matthew Alexander Rosenberg
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Veronique Pascale Dominique Menard
Change date: 2010-01-21
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Erwin Joseph Rieck
Change date: 2009-11-09
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Erwin Joseph Rieck
Change date: 2009-11-10
Documents
Change person secretary company with change date
Date: 10 Nov 2009
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-10
Officer name: Sally Ann Coughlan
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-09
Officer name: Heather Louise Mulahasani
Documents
Accounts with accounts type dormant
Date: 07 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Oct 2009
Category: Officers
Type: 288a
Description: Director appointed veronique pascale dominique menard
Documents
Legacy
Date: 17 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director kathryn ogden
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/09; full list of members
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed heather louise mulahasani
Documents
Legacy
Date: 06 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director richard moore
Documents
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director fadi kabalan
Documents
Legacy
Date: 20 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed matthew alexander rosenberg
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alan coles
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed fadi kabalan
Documents
Legacy
Date: 06 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director heather allsop
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/08; full list of members
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / alan coles / 11/04/2008
Documents
Accounts with accounts type dormant
Date: 07 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 06 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/07; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/06; full list of members
Documents
Accounts with accounts type full
Date: 13 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 11 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 22 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/05; full list of members
Documents
Legacy
Date: 07 Mar 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 01 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Feb 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 07 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Nov 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 28 Oct 2004
Action Date: 28 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-28
Documents
Legacy
Date: 15 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/04; full list of members
Documents
Legacy
Date: 25 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 16 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Jul 2003
Action Date: 29 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-29
Documents
Legacy
Date: 09 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/03; full list of members
Documents
Legacy
Date: 20 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2002
Category: Annual-return
Type: 363a
Description: Return made up to 09/06/02; full list of members
Documents
Accounts with accounts type full
Date: 27 May 2002
Action Date: 30 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-30
Documents
Legacy
Date: 15 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Mar 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/06/01; full list of members
Documents
Accounts with accounts type full
Date: 17 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 20 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
23A THE PRECINCT,WATERLOOVILLE,PO7 7DT
Number: | 09122686 |
Status: | ACTIVE |
Category: | Private Limited Company |
OMEGA COURT,SHEFFIELD,S11 8FT
Number: | 00955600 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GENTIAN WAY,RUGBY,CV23 0XJ
Number: | 04011633 |
Status: | ACTIVE |
Category: | Private Limited Company |
4-5 PICCADILLY ARCADE HANLEY,STAFFORDSHIRE,ST1 1DL
Number: | 02861261 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 QUAKERS PLACE,LONDON,E7 8AG
Number: | 10948942 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 LOCKESLEY DRIVE,ORPINGTON,BR5 2AF
Number: | 10798636 |
Status: | ACTIVE |
Category: | Private Limited Company |