GUINEVERE HOTELS LIMITED
Status | DISSOLVED |
Company No. | 06427993 |
Category | Private Limited Company |
Incorporated | 15 Nov 2007 |
Age | 16 years, 6 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2021 |
Years | 2 years, 5 months, 25 days |
SUMMARY
GUINEVERE HOTELS LIMITED is an dissolved private limited company with number 06427993. It was incorporated 16 years, 6 months, 16 days ago, on 15 November 2007 and it was dissolved 2 years, 5 months, 25 days ago, on 07 December 2021. The company address is 67 Oak Drive, Colwyn Bay, LL29 7YP, Wales.
Company Fillings
Gazette dissolved voluntary
Date: 07 Dec 2021
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 28 Nov 2021
Action Date: 15 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-15
Documents
Dissolution application strike off company
Date: 13 Sep 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 15 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-15
Documents
Change account reference date company previous extended
Date: 16 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA01
Made up date: 2020-02-28
New date: 2020-05-31
Documents
Change person director company with change date
Date: 14 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-01
Officer name: Mr Martin Paul Stone
Documents
Change person director company with change date
Date: 14 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-01
Officer name: Mrs Gaynor Stone
Documents
Change person secretary company with change date
Date: 14 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Martin Paul Stone
Change date: 2020-04-01
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2020
Action Date: 14 Apr 2020
Category: Address
Type: AD01
New address: 67 Oak Drive Colwyn Bay LL29 7YP
Change date: 2020-04-14
Old address: Marine Hotel Marine Crescent Criccieth Gwynedd LL52 0EA
Documents
Mortgage satisfy charge full
Date: 23 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 23 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 26 Nov 2019
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-15
Documents
Change to a person with significant control
Date: 26 Nov 2019
Action Date: 20 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-20
Psc name: Mr Martin Paul Stone
Documents
Change to a person with significant control
Date: 26 Nov 2019
Action Date: 20 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Gaynor Stone
Change date: 2019-11-20
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 21 Nov 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Accounts with accounts type unaudited abridged
Date: 11 May 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 24 Nov 2017
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-15
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-15
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2012
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 15 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-15
Documents
Change person director company with change date
Date: 13 Dec 2011
Action Date: 15 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-15
Officer name: Gaynor Stone
Documents
Change person director company with change date
Date: 13 Dec 2011
Action Date: 15 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-15
Officer name: Martin Paul Stone
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2010
Action Date: 15 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-15
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2009
Action Date: 15 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-15
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 15 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2008 to 28/02/2009
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jennifer cole
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / gaynor stone / 11/02/2009
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / martin stone / 11/02/2009
Documents
Legacy
Date: 16 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 16/02/2009 from 14 colton close baston peterborough cambridgeshire PE6 9QH
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Legacy
Date: 05 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 04 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
BALLANTRAE RURAL INITIATIVE CARE IN THE COMMUNITY LIMITED
12 MAIN STREET,GIRVAN,KA26 0NB
Number: | SC181899 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
97 ANERLEY ROAD,LONDON,SE20 8AP
Number: | 10667908 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 SOMERSET ROAD,BIRMINGHAM,B15 2PD
Number: | 06690877 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGS FARM,SAFFRON WALDEN,CB10 1TS
Number: | 07244038 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLYBLUE HEALTHCARE (ARDEN) LIMITED
2 MERCHANTS DRIVE,CARLISLE,CA3 0JW
Number: | 09895832 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEEL WORK AND CONSTRUCTION SERVICES NI LTD
8 LINEN MEWS,LISBURN,BT28 3WU
Number: | NI648638 |
Status: | ACTIVE |
Category: | Private Limited Company |