HANLEY HOTELS LTD

40a Manor Road, Potters Bar, EN6 1DQ, England
StatusDISSOLVED
Company No.08806542
CategoryPrivate Limited Company
Incorporated09 Dec 2013
Age10 years, 5 months, 23 days
JurisdictionEngland Wales
Dissolution03 Nov 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 18 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Resolution

Date: 23 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARIANA DIRECT CLAIM LIMITED

SUITE 20 TRINITY HOUSE,WEMBLEY,HA0 1SU

Number:08111702
Status:ACTIVE
Category:Private Limited Company

HILLIAN SOLUTIONS LIMITED

2 WATTS LODGE,BURGESS HILL,RH15 0UD

Number:10956976
Status:ACTIVE
Category:Private Limited Company

IDCARD LIMITED

43 MERIDIAN BUSINESS VILLAGE, HANSBY DRIVE,LIVERPOOL,L24 9LG

Number:04764515
Status:ACTIVE
Category:Private Limited Company

LWILSON LTD

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

S P MORTON LTD

60 WILLOW WAY,HASSOCKS,BN6 9TJ

Number:10741866
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