THE CREST HOTEL (TORQUAY) LIMITED

05337677
30 FINSBURY SQUARE LONDON EC2P 2YU

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
14 Apr 2019 gazette Gazette Dissolved Liquidation 1 Buy now
14 Jan 2019 insolvency Liquidation Compulsory Return Final Meeting 16 Buy now
30 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Sep 2007 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
17 Sep 2007 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
06 Sep 2007 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
06 Sep 2007 insolvency Liquidation In Administration Progress Report 9 Buy now
06 Sep 2007 insolvency Liquidation In Administration Court Order Ending Administration 9 Buy now
20 Apr 2007 insolvency Liquidation In Administration Progress Report 6 Buy now
08 Nov 2006 insolvency Liquidation In Administration Proposals 10 Buy now
06 Oct 2006 address Registered office changed on 06/10/06 from: 17 pennine parade london NW2 7NT 1 Buy now
31 Aug 2006 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
09 Mar 2006 officers New director appointed 2 Buy now
09 Mar 2006 officers New secretary appointed 2 Buy now
09 Mar 2006 address Registered office changed on 09/03/06 from: 51 dorset drive edgware middlesex HA8 7NT 1 Buy now
09 Mar 2006 officers Director resigned 1 Buy now
09 Mar 2006 officers Secretary resigned 1 Buy now
07 Feb 2006 annual-return Return made up to 19/01/06; full list of members 2 Buy now
13 Jul 2005 address Registered office changed on 13/07/05 from: the old coach house park lane pickwick corsham wiltshire SN13 0HN 1 Buy now
13 Jul 2005 officers New director appointed 2 Buy now
13 Jul 2005 officers New secretary appointed 2 Buy now
13 Jul 2005 officers Director resigned 1 Buy now
13 Jul 2005 officers Secretary resigned 1 Buy now
14 Jun 2005 address Registered office changed on 14/06/05 from: the old coach house park lane pickwick corsham wiltshire SN13 0HN 1 Buy now
13 Jun 2005 address Registered office changed on 13/06/05 from: 2 wansdyke road great bedwyn marlborough SN8 3PW 1 Buy now
06 Jun 2005 change-of-name Certificate Change Of Name Company 2 Buy now
12 May 2005 mortgage Particulars of mortgage/charge 3 Buy now
11 May 2005 mortgage Particulars of mortgage/charge 9 Buy now
14 Apr 2005 change-of-name Certificate Change Of Name Company 2 Buy now
19 Jan 2005 incorporation Incorporation Company 9 Buy now