HANLEY HOTELS LTD
Status | DISSOLVED |
Company No. | 08806542 |
Category | Private Limited Company |
Incorporated | 09 Dec 2013 |
Age | 10 years, 5 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 03 Nov 2020 |
Years | 3 years, 6 months, 28 days |
SUMMARY
HANLEY HOTELS LTD is an dissolved private limited company with number 08806542. It was incorporated 10 years, 5 months, 23 days ago, on 09 December 2013 and it was dissolved 3 years, 6 months, 28 days ago, on 03 November 2020. The company address is 40a Manor Road, Potters Bar, EN6 1DQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 Nov 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Aug 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Resolution
Date: 23 Jan 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 14 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Confirmation statement with updates
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Cessation of a person with significant control
Date: 30 Sep 2019
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jasbinder Singh
Cessation date: 2019-09-01
Documents
Termination director company with name termination date
Date: 30 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-01
Officer name: Jasbinder Singh
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Change to a person with significant control
Date: 31 Oct 2018
Action Date: 15 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jasbinder Singh
Change date: 2018-09-15
Documents
Notification of a person with significant control
Date: 31 Oct 2018
Action Date: 15 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-15
Psc name: Vivian Watts
Documents
Appoint person director company with name date
Date: 31 Oct 2018
Action Date: 15 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-15
Officer name: Mr Vivian Watts
Documents
Confirmation statement with updates
Date: 28 Oct 2018
Action Date: 28 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-28
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2018
Action Date: 28 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-28
Old address: The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS
New address: 40a Manor Road Potters Bar EN6 1DQ
Documents
Accounts with accounts type dormant
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 02 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-02
Documents
Accounts with accounts type dormant
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 02 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-02
Documents
Accounts with accounts type dormant
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 02 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-01
Officer name: Jasbinder Singh
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 09 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-09
Documents
Accounts with accounts type dormant
Date: 09 Sep 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: 29 Jan 2015
Action Date: 09 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-09
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2014
Action Date: 18 Dec 2014
Category: Address
Type: AD01
New address: The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS
Change date: 2014-12-18
Old address: Home Ground Barn Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS United Kingdom
Documents
Some Companies
SUITE 20 TRINITY HOUSE,WEMBLEY,HA0 1SU
Number: | 08111702 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WATTS LODGE,BURGESS HILL,RH15 0UD
Number: | 10956976 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 MERIDIAN BUSINESS VILLAGE, HANSBY DRIVE,LIVERPOOL,L24 9LG
Number: | 04764515 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 MOOR LANE,WOLVERHAMPTON,WV6 7DN
Number: | 11791179 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIGHT CHOICE CARPETS & FLOORING LTD
9 BRUNSWICK CLOSE,AYLESBURY,HP19 9HJ
Number: | 10716175 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 WILLOW WAY,HASSOCKS,BN6 9TJ
Number: | 10741866 |
Status: | ACTIVE |
Category: | Private Limited Company |