DIXIE DEAN HOTEL LIMITED

Cavern Court 1st Floor Cavern Court 1st Floor, Liverpool, L2 6RE, Merseyside, United Kingdom
StatusDISSOLVED
Company No.11480460
CategoryPrivate Limited Company
Incorporated24 Jul 2018
Age5 years, 10 months, 24 days
JurisdictionEngland Wales
Dissolution11 Jun 2024
Years6 days

SUMMARY

DIXIE DEAN HOTEL LIMITED is an dissolved private limited company with number 11480460. It was incorporated 5 years, 10 months, 24 days ago, on 24 July 2018 and it was dissolved 6 days ago, on 11 June 2024. The company address is Cavern Court 1st Floor Cavern Court 1st Floor, Liverpool, L2 6RE, Merseyside, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 11 Jun 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 11 Mar 2024

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 03 Aug 2022

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2021

Action Date: 29 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2020

Action Date: 14 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-05-14

Psc name: Signature Living Hotel Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2020

Action Date: 14 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-14

Psc name: Uk Accomodation Group Limited

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-03-20

Psc name: Uk Accomodation Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Signature Living Hotel Limited

Cessation date: 2020-03-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-29

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-12

Officer name: Katie Christine Kenwright

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Address

Type: AD01

New address: Cavern Court 1st Floor 8 Mathew Street Liverpool Merseyside L2 6RE

Change date: 2019-06-04

Old address: Kingsway House Hatton Garden Liverpool Merseyside L3 2AJ United Kingdom

Documents

View document PDF

Resolution

Date: 13 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Sep 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-03-31

Documents

View document PDF

Incorporation company

Date: 24 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

365 HEALTHCARE LIMITED

YORK HOUSE,LONDON,W1H 7JT

Number:05166970
Status:ACTIVE
Category:Private Limited Company

ADDY & SONS LTD

25 WESTLEIGH ROAD,NOTTINGHAM,NG8 6JW

Number:11246611
Status:ACTIVE
Category:Private Limited Company

ANGLIA INTERIORS LIMITED

ANGLIA HOUSE 13 STONEHILL,HUNTINGDON,PE29 6ED

Number:01215776
Status:ACTIVE
Category:Private Limited Company

DOUGALL PROPERTY LTD

FLAT 1 3 PARK PLACE,DENNY,FK6 6NN

Number:SC626214
Status:ACTIVE
Category:Private Limited Company

DRURY DRIVER SERVICES LIMITED

47 BATLEY ROAD,WAKEFIELD,WF3 1HD

Number:07690980
Status:ACTIVE
Category:Private Limited Company

HAZARD WARNING SYSTEMS LTD

55/ 57 BRISTOL ROAD,BIRMINGHAM,B5 7TU

Number:04596567
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