RESTOVER LODGE HOTELS LIMITED

05082836
OLD HALL FARM SCOLE COMMON ROAD SCOLE DISS NORFOLK IP21 4ES IP21 4ES

Documents

Documents
Date Category Description Pages
07 Oct 2016 gazette Gazette Dissolved Liquidation 1 Buy now
07 Jul 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
20 Oct 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
29 Oct 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
10 Oct 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 27 Buy now
24 Sep 2014 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
01 Apr 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 29 Buy now
01 Apr 2014 insolvency Liquidation In Administration Extension Of Period 1 Buy now
20 Dec 2013 insolvency Liquidation In Administration Vacation Of Office 10 Buy now
11 Dec 2013 insolvency Liquidation In Administration Appointment Of Replacement Additional Administrator 1 Buy now
19 Nov 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 22 Buy now
11 Jul 2013 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
02 Jul 2013 insolvency Liquidation In Administration Proposals 33 Buy now
21 May 2013 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 9 Buy now
24 Apr 2013 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
23 Apr 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Mar 2012 accounts Annual Accounts 7 Buy now
29 Mar 2012 annual-return Annual Return 4 Buy now
20 Apr 2011 annual-return Annual Return 4 Buy now
13 Jan 2011 accounts Annual Accounts 7 Buy now
07 Oct 2010 auditors Auditors Resignation Company 1 Buy now
12 Apr 2010 annual-return Annual Return 4 Buy now
12 Apr 2010 officers Change of particulars for director (Miss Michelle Toms) 2 Buy now
08 Mar 2010 accounts Annual Accounts 7 Buy now
09 May 2009 capital Nc inc already adjusted 21/04/09 1 Buy now
09 May 2009 resolution Resolution 1 Buy now
23 Apr 2009 accounts Annual Accounts 6 Buy now
14 Apr 2009 annual-return Return made up to 24/03/09; full list of members 3 Buy now
07 Jan 2009 address Registered office changed on 07/01/2009 from restover lodge hotel denby way lowton way hellaby rotherham south yorkshire S66 8RY 1 Buy now
02 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 3 7 Buy now
02 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 4 7 Buy now
14 May 2008 incorporation Memorandum Articles 15 Buy now
07 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
11 Apr 2008 accounts Annual Accounts 6 Buy now
26 Mar 2008 officers Director's change of particulars / michelle toms / 26/03/2008 2 Buy now
26 Mar 2008 annual-return Return made up to 24/03/08; full list of members 3 Buy now
25 Sep 2007 accounts Accounting reference date shortened from 05/07/07 to 30/06/07 1 Buy now
18 Jun 2007 annual-return Return made up to 24/03/07; no change of members 6 Buy now
15 May 2007 accounts Annual Accounts 7 Buy now
07 Apr 2006 annual-return Return made up to 24/03/06; full list of members 6 Buy now
09 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
15 Feb 2006 officers New secretary appointed 2 Buy now
15 Feb 2006 officers Secretary resigned 1 Buy now
30 Nov 2005 accounts Annual Accounts 14 Buy now
19 Apr 2005 annual-return Return made up to 24/03/05; full list of members 6 Buy now
29 Jan 2005 accounts Accounting reference date extended from 31/03/05 to 05/07/05 1 Buy now
22 Nov 2004 address Registered office changed on 22/11/04 from: school house, school road colkirk, fakenham norfolk NR21 7NW 1 Buy now
22 Nov 2004 officers Secretary resigned 1 Buy now
22 Nov 2004 officers New secretary appointed 2 Buy now
07 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
24 Mar 2004 incorporation Incorporation Company 14 Buy now