THE STUFFED DORMOUSE HOTEL LIMITED

C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor, Churchgate House C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor, Churchgate House, Bolton, BL1 1HL
StatusDISSOLVED
Company No.09528852
CategoryPrivate Limited Company
Incorporated07 Apr 2015
Age9 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution20 Aug 2022
Years1 year, 9 months, 13 days

SUMMARY

THE STUFFED DORMOUSE HOTEL LIMITED is an dissolved private limited company with number 09528852. It was incorporated 9 years, 1 month, 25 days ago, on 07 April 2015 and it was dissolved 1 year, 9 months, 13 days ago, on 20 August 2022. The company address is C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor, Churchgate House C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor, Churchgate House, Bolton, BL1 1HL.



Company Fillings

Gazette dissolved liquidation

Date: 20 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Sep 2021

Action Date: 24 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-07-24

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 28 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Sep 2020

Action Date: 24 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-24

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 22 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-14

Old address: The Stuffed Dormouse Ponthir Road Caerleon Newport NP18 3NY Wales

New address: C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor, Churchgate House Churchgate Bolton BL1 1HL

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Apr 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-26

Old address: 24 Bridge Street Newport NP20 4SF

New address: The Stuffed Dormouse Ponthir Road Caerleon Newport NP18 3NY

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-01

Officer name: Simone Alexandra Ansen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Address

Type: AD01

Old address: 24 Bridge Street Newport South Wales NP20 4SF

New address: 24 Bridge Street Newport NP20 4SF

Change date: 2018-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Address

Type: AD01

Old address: 24 Bridge Street Newport South Wales NP20 4SF Wales

Change date: 2017-06-16

New address: 24 Bridge Street Newport South Wales NP20 4SF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2017

Action Date: 10 May 2017

Category: Address

Type: AD01

Change date: 2017-05-10

Old address: 24 Bridge Street Bridge Street Newport South Wales NP20 4SF Wales

New address: 24 Bridge Street Newport South Wales NP20 4SF

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2017

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simone Alexandra Ansen

Change date: 2016-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Address

Type: AD01

New address: 24 Bridge Street Bridge Street Newport South Wales NP20 4SF

Change date: 2017-04-21

Old address: 24 Bridge Street Newport South Wales NP20 4SF United Kingdom

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 10 Apr 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AAMD

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2015

Action Date: 01 May 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-05-01

Documents

View document PDF

Incorporation company

Date: 07 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BE-SPOKE CAPITAL (LONDON) LIMITED

ONE FLEET PLACE,LONDON,EC4M 7WS

Number:11618544
Status:ACTIVE
Category:Private Limited Company

DIGICOMMERCE LIMITED

60 FALLOW AVENUE,PRESTON,PR4 0DU

Number:10533846
Status:ACTIVE
Category:Private Limited Company

GARY LEMON LIMITED

7 ALDERGROVE DRIVE,MIDDLESBROUGH,TS4 3LY

Number:10531600
Status:ACTIVE
Category:Private Limited Company

MYSTEELFRAMING LTD

INTERNATIONALL HOUSE,LONDON,SW7 4EF

Number:11862674
Status:ACTIVE
Category:Private Limited Company

STYLISE UK LIMITED

8 THAMES REACH,READING,RG8 8TE

Number:08343465
Status:ACTIVE
Category:Private Limited Company

THE SWIFT TRADING PS LIMITED

1 NAVIGATION BUSINESS,PRESTON,PR2 2YP

Number:07742629
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