HILTON HOUSE HOTEL LTD

C/O Currie Young Limited, Ground Floor C/O Currie Young Limited, Ground Floor, Newcastle Under Lyme, ST5 1EL
StatusLIQUIDATION
Company No.09313421
CategoryPrivate Limited Company
Incorporated17 Nov 2014
Age9 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

HILTON HOUSE HOTEL LTD is an liquidation private limited company with number 09313421. It was incorporated 9 years, 6 months, 26 days ago, on 17 November 2014. The company address is C/O Currie Young Limited, Ground Floor C/O Currie Young Limited, Ground Floor, Newcastle Under Lyme, ST5 1EL.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 May 2024

Action Date: 16 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-16

Documents

View document PDF

Liquidation disclaimer notice

Date: 22 Mar 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Address

Type: AD01

New address: C/O Currie Young Limited, Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL

Old address: Newport House Newport Road Stafford ST16 1DA England

Change date: 2023-02-28

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Change account reference date company current extended

Date: 01 Oct 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Waltham Investments Limited

Notification date: 2019-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maurice Leslie Watson

Appointment date: 2019-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandra Ann Watson

Appointment date: 2019-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin James William Clark

Termination date: 2019-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-10

Officer name: Aidian Zoe-Ann Clark

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin James William Clark

Cessation date: 2019-04-10

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aidian Zoe-Ann Clark

Cessation date: 2019-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-12

Old address: Hilton House Hotel 1 Mill Lane Hilton Derbyshire DE65 5GP

New address: Newport House Newport Road Stafford ST16 1DA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Jan 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-10-31

Documents

View document PDF

Incorporation company

Date: 17 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BORDER WEBWORKS LIMITED

RUSSELL HOUSE,ALNWICK,NE66 1HB

Number:10897667
Status:ACTIVE
Category:Private Limited Company

ENCAPSULATION LIMITED

WOODLANDS GRANGE WOODLANDS LANE,BRISTOL,BS32 4JY

Number:08989867
Status:ACTIVE
Category:Private Limited Company

GS HISTORIC RACE ENGINEERING LTD

THE GRANGE STONE GATE ROAD,SPALDING,PE12 6HR

Number:11967445
Status:ACTIVE
Category:Private Limited Company

J&K CEILING LTD

68 BRENTVALE AVENUE,WEMBLEY,HA0 1NF

Number:10334940
Status:ACTIVE
Category:Private Limited Company

NARDONE OILFIELD INDUSTRY SERVICES LTD

NIGHTINGALES COTTAGE, WYNDHAM HOUSE HIGH STREET,CULLOMPTON,EX15 2AA

Number:11803330
Status:ACTIVE
Category:Private Limited Company

SLOANE PROPERTIES LTD

1ST FLOOR,HODDESDON,EN11 8TL

Number:10206486
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