SHROPSHIRE COLLEGE HOTEL SCHOOL LIMITED
Status | DISSOLVED |
Company No. | 08676817 |
Category | Private Limited Company |
Incorporated | 04 Sep 2013 |
Age | 10 years, 9 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 29 Dec 2020 |
Years | 3 years, 5 months, 7 days |
SUMMARY
SHROPSHIRE COLLEGE HOTEL SCHOOL LIMITED is an dissolved private limited company with number 08676817. It was incorporated 10 years, 9 months, 1 day ago, on 04 September 2013 and it was dissolved 3 years, 5 months, 7 days ago, on 29 December 2020. The company address is Telford College Haybridge Road Telford College Haybridge Road, Telford, TF1 2NP, Shropshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 29 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 13 Oct 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 04 Aug 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 18 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Termination director company with name termination date
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-19
Officer name: Martyn James Hasell
Documents
Accounts with accounts type small
Date: 17 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Address
Type: AD01
New address: Telford College Haybridge Road Wellington Telford Shropshire TF1 2NP
Change date: 2018-10-05
Old address: New College Telford King Street Wellington Telford TF1 1NY
Documents
Accounts with accounts type small
Date: 29 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change person director company with change date
Date: 25 Jan 2018
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-20
Officer name: Janet Stephens Beedles
Documents
Change to a person with significant control
Date: 15 Jan 2018
Action Date: 20 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: New College Telford
Change date: 2017-12-20
Documents
Appoint person director company with name date
Date: 19 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-30
Officer name: Janet Stephens Beedles
Documents
Appoint person director company with name date
Date: 19 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-30
Officer name: Graham Guest
Documents
Appoint person director company with name date
Date: 19 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-30
Officer name: Martyn James Hasell
Documents
Termination secretary company with name termination date
Date: 19 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martin Smith
Termination date: 2017-11-30
Documents
Termination director company with name termination date
Date: 19 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Paul Smith
Termination date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Accounts with accounts type full
Date: 08 Jan 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Termination director company with name termination date
Date: 09 Dec 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-31
Officer name: Fiona O'brien
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Accounts with accounts type full
Date: 27 Jan 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Accounts with accounts type full
Date: 08 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Termination director company with name termination date
Date: 09 Sep 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Garry Phillips
Termination date: 2014-06-30
Documents
Termination director company with name termination date
Date: 09 Sep 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-06-30
Officer name: Garry Phillips
Documents
Appoint person secretary company with name
Date: 19 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Martin Smith
Documents
Termination director company with name
Date: 19 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Beverly Tyley
Documents
Termination secretary company with name
Date: 19 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Beverly Tyley
Documents
Appoint person director company with name
Date: 11 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Fiona O'brien
Documents
Appoint person director company with name
Date: 11 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin Smith
Documents
Change account reference date company current shortened
Date: 11 Apr 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA01
New date: 2014-07-31
Made up date: 2014-09-30
Documents
Some Companies
LAWRENCE HOUSE 37 NORMANTON ROAD,DERBY,DE1 2GJ
Number: | 09370396 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 PRICES LANE,REIGATE,RH2 8BA
Number: | 09028638 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOBBIE MCINNES (SERVICES) LIMITED
190 ST VINCENT STREET,,G2 5SP
Number: | SC311648 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10819609 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAZARS LLP 10TH FLOOR,BIRMINGHAM,B3 2RT
Number: | 07108862 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HAILSHAM GARDENS,ROMFORD,RM3 7SD
Number: | 10538661 |
Status: | ACTIVE |
Category: | Private Limited Company |