ENGLISH COUNTRY CONFERENCE HOTELS LIMITED
Status | DISSOLVED |
Company No. | 04053706 |
Category | Private Limited Company |
Incorporated | 16 Aug 2000 |
Age | 23 years, 11 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 04 Jun 2019 |
Years | 5 years, 1 month, 28 days |
SUMMARY
ENGLISH COUNTRY CONFERENCE HOTELS LIMITED is an dissolved private limited company with number 04053706. It was incorporated 23 years, 11 months, 17 days ago, on 16 August 2000 and it was dissolved 5 years, 1 month, 28 days ago, on 04 June 2019. The company address is 112 High Street 112 High Street, Birmingham, B46 3BL.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Mar 2019
Category: Dissolution
Type: DS01
Documents
Change to a person with significant control
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-21
Psc name: Mr Alexander Olabode St Matthew-Daniel
Documents
Change to a person with significant control
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-21
Psc name: Ms Jane English
Documents
Accounts with accounts type dormant
Date: 04 Sep 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change person director company with change date
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-31
Officer name: Ms Jane English
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Accounts with accounts type dormant
Date: 14 Sep 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Accounts with accounts type dormant
Date: 26 Oct 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 16 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-16
Documents
Accounts with accounts type dormant
Date: 25 Sep 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 16 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-16
Documents
Accounts with accounts type dormant
Date: 29 Oct 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 16 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-16
Documents
Accounts with accounts type dormant
Date: 20 Sep 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 16 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-16
Documents
Accounts with accounts type dormant
Date: 29 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2012
Action Date: 16 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-16
Documents
Change registered office address company with date old address
Date: 12 Jul 2012
Action Date: 12 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-12
Old address: 66 Swanshurst Lane Moseley Birmingham West Midlands B13 0AL
Documents
Accounts with accounts type dormant
Date: 12 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2011
Action Date: 16 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-16
Documents
Change person director company with change date
Date: 24 Aug 2011
Action Date: 16 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-16
Officer name: Jane English
Documents
Change person secretary company with change date
Date: 24 Aug 2011
Action Date: 16 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-08-16
Officer name: Alexander Olabode St Matthew-Daniel
Documents
Accounts with accounts type dormant
Date: 01 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2010
Action Date: 16 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-16
Documents
Change person secretary company with change date
Date: 27 Aug 2010
Action Date: 16 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-16
Officer name: Alexander Olabode St Matthew-Daniel
Documents
Change person director company with change date
Date: 27 Aug 2010
Action Date: 16 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-16
Officer name: Jane English
Documents
Accounts with accounts type dormant
Date: 24 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Jan 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Nov 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 26 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/07; no change of members
Documents
Accounts with accounts type dormant
Date: 24 Mar 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 18 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/06; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Apr 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 11 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/05; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/04; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Mar 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 11 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/03; full list of members
Documents
Legacy
Date: 29 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 29/07/03 from: 66 swanshurst lane moseley birmingham B13 0AL
Documents
Accounts with accounts type dormant
Date: 06 Apr 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 18 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/02; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Jul 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 24 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/01; full list of members
Documents
Legacy
Date: 25 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
44 & 45 TRINITY SQUARE RTM COMPANY LIMITED
FLAT 2,MARGATE,CT9 1HT
Number: | 11793496 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UPPER KILN FARM,LEIGHTON BUZZARD,LU7 0EE
Number: | 04074707 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCGRANDLES PLASTERERS & ROUGHCASTERS LIMITED
84 CHESTNUT CRES,DENNY,FK6 6LF
Number: | SC370940 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH PENN OLD DAIRY,CALNE,SN11 8RU
Number: | 06702402 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 POWYS LANE,LONDON,N13 4HR
Number: | 04336951 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FOREST,NEWTOWN,SY16 4DW
Number: | 03393485 |
Status: | ACTIVE |
Category: | Private Limited Company |