-
WINDERMERE HYDRO HOTEL LIMITED - Minerva, 29 East Parade, Leeds, LS1 5PS, United Kingdom
Company Information
- Company registration number
- 08450216
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Minerva
- 29 East Parade
- Leeds
- LS1 5PS Minerva, 29 East Parade, Leeds, LS1 5PS UK
Management
- Managing Directors
- ADAMSON, Christine Ann
- FULLER, Donald Michael
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-03-19
- Dissolved on
- 2019-09-24
- SIC/NACE
- 64999
Ownership
- Beneficial Owners
- Miss Christine Ann Adamson
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2018-12-31
- Last Date: 2017-03-31
- Annual Return
- Due Date: 2019-12-27
- Last Date: 2018-12-13
-
WINDERMERE HYDRO HOTEL LIMITED Company Description
- WINDERMERE HYDRO HOTEL LIMITED is a ltd registered in United Kingdom with the Company reg no 08450216. Its current trading status is "live". It was registered 2013-03-19. It has declared SIC or NACE codes as "64999". It has 2 directors The latest accounts are filed up to 2017-03-31.It can be contacted at Minerva .
Get WINDERMERE HYDRO HOTEL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Windermere Hydro Hotel Limited - Minerva, 29 East Parade, Leeds, LS1 5PS, United Kingdom
- 2013-03-19
Did you know? kompany provides original and official company documents for WINDERMERE HYDRO HOTEL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-11-07) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2023-12-08) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2023-12-10) - 600
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-11-14) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-11-10) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-appointment-of-liquidator (2020-10-07) - 600
-
resolution (2020-10-07) - RESOLUTIONS
-
restoration-order-of-court (2020-08-18) - AC92
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-05) - AD01
-
liquidation-voluntary-statement-of-affairs (2020-10-07) - LIQ02
keyboard_arrow_right 2019
-
dissolved-compulsory-strike-off-suspended (2019-03-08) - DISS16(SOAS)
-
gazette-notice-compulsory (2019-03-05) - GAZ1
-
gazette-dissolved-compulsory (2019-09-24) - GAZ2
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-19) - CS01
-
termination-secretary-company-with-name-termination-date (2018-05-08) - TM02
-
gazette-filings-brought-up-to-date (2018-03-31) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2018-03-29) - AA
-
dissolved-compulsory-strike-off-suspended (2018-03-06) - DISS16(SOAS)
-
gazette-notice-compulsory (2018-03-06) - GAZ1
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-14) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-07) - AD01
-
appoint-person-secretary-company-with-name-date (2017-05-22) - AP03
-
accounts-amended-with-accounts-type-total-exemption-small (2017-04-11) - AAMD
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-13) - CS01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-22) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-17) - AR01
-
termination-director-company-with-name-termination-date (2015-06-16) - TM01
-
termination-director-company-with-name-termination-date (2015-03-31) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-01-15) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-12-21) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-02) - AR01
-
resolution (2014-02-11) - RESOLUTIONS
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-08-02) - AP01
-
incorporation-company (2013-03-19) - NEWINC