THE CREST HOTEL (TORQUAY) LIMITED

05337677
30 FINSBURY SQUARE LONDON EC2P 2YU

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