ALBERT HOTEL (DISLEY) LIMITED
Status | LIQUIDATION |
Company No. | 08340129 |
Category | Private Limited Company |
Incorporated | 21 Dec 2012 |
Age | 11 years, 5 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
ALBERT HOTEL (DISLEY) LIMITED is an liquidation private limited company with number 08340129. It was incorporated 11 years, 5 months, 14 days ago, on 21 December 2012. The company address is Aus Bore House 19-25 Manchester Road, Wilmslow, SK9 1BQ, Cheshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 10 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2023
Action Date: 25 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-25
Old address: 75 Buxton Road Disley Stockport Cheshire SK12 2HA
New address: Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ
Documents
Liquidation voluntary statement of affairs
Date: 24 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 13 Apr 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2022
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 21 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-21
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Gazette filings brought up to date
Date: 16 May 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date no member list
Date: 15 May 2015
Action Date: 21 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-21
Documents
Change registered office address company with date old address new address
Date: 13 May 2015
Action Date: 13 May 2015
Category: Address
Type: AD01
Old address: 28a Church Lane Marple Stockport Cheshire SK6 6DE
New address: 75 Buxton Road Disley Stockport Cheshire SK12 2HA
Change date: 2015-05-13
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 21 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-21
Documents
Appoint person director company with name
Date: 27 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sarah Louise Leadbetter
Documents
Termination director company with name
Date: 25 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Leadbetter
Documents
Some Companies
59 PATRICKBANK CRESCENT,JOHNSTONE,PA5 9UG
Number: | SC561641 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 HOLM DELL COURT,INVERNESS,IV2 4GY
Number: | SC622793 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRUST HOUSE,BRADFORD,BD1 5LL
Number: | 08182474 |
Status: | ACTIVE |
Category: | Private Limited Company |
44A RUBISLAW DEN SOUTH,ABERDEEN,AB15 4AY
Number: | SC337898 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7,LOWESTOFT,NR32 1XA
Number: | 11900947 |
Status: | ACTIVE |
Category: | Private Limited Company |
69-71 UNDERCLIFF ROAD WEST,FELIXSTOWE,IP11 2AD
Number: | 09492598 |
Status: | ACTIVE |
Category: | Private Limited Company |