CLEDDAU HOTEL LIMITED

63 Walter Road, Swansea, SA1 4PT
StatusDISSOLVED
Company No.06406604
CategoryPrivate Limited Company
Incorporated23 Oct 2007
Age16 years, 7 months, 10 days
JurisdictionEngland Wales
Dissolution06 May 2015
Years9 years, 27 days

SUMMARY

CLEDDAU HOTEL LIMITED is an dissolved private limited company with number 06406604. It was incorporated 16 years, 7 months, 10 days ago, on 23 October 2007 and it was dissolved 9 years, 27 days ago, on 06 May 2015. The company address is 63 Walter Road, Swansea, SA1 4PT.



Company Fillings

Gazette dissolved liquidation

Date: 06 May 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Feb 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jasjit Singh Kullar

Change date: 2014-12-01

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-01

Officer name: Mr Sukhjit Singh Kullar

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-01

Officer name: Mr Jasjit Singh Kullar

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jasjit Singh Kullar

Appointment date: 2014-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-01

Officer name: Mr Sukhjit Singh Kullar

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raj Kullar

Termination date: 2014-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Manjit Kaur Kullar

Termination date: 2014-09-01

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jul 2014

Action Date: 25 Jul 2014

Category: Address

Type: AD01

Old address: 7 Ffordd Y Morfa, Crosshands Llanelli Dyfed Carmarthenshire SA14 6SL

Change date: 2014-07-25

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 24 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date

Date: 05 Nov 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 23 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 23 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 23 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 30 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-30

Documents

View document PDF

Accounts with made up date

Date: 24 Jun 2010

Action Date: 30 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-30

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jun 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 23 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-23

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 May 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Mar 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2009

Action Date: 30 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-30

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2008 to 30/03/2008

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 02/03/2009 from 7 fford y morfa, crosshands llanelli dyfed SA14 6SL

Documents

View document PDF

Legacy

Date: 08 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 23 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUCTION 4 CARS LIMITED

MOTORPOINT CHARTWELL DRIVE,DERBY,DE21 6BZ

Number:09603690
Status:ACTIVE
Category:Private Limited Company

HIGHFIELD SUPPORT SERVICES (SA) LTD

1 HIGHFIELD COURT,BRADFORD,BD13 5JW

Number:11857993
Status:ACTIVE
Category:Private Limited Company

MK 01 LIMITED

APARTMENT 6,ASHTON IN MAKERFIELD,WN4 0BP

Number:09387354
Status:ACTIVE
Category:Private Limited Company

PORTOBELLO ART & STATIONERS LTD

286 PORTOBELLO ROAD,,W10 5TE

Number:04092826
Status:ACTIVE
Category:Private Limited Company

RAV INTERNATIONAL LTD.

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10373098
Status:ACTIVE
Category:Private Limited Company

THE WIDMORE LODGE MANAGEMENT COMPANY LIMITED

SOUTHERN COUNTIES MANAGEMENT LIMITED EDEN HOUSE,EDENBRIDGE,TN8 6HF

Number:03341532
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source