Whole Hog Hospitality Ltd was registered on 28 May 2002, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. There are 2 directors listed as Lawler, Nicholas Keith, Slaymaker, Ann Elizabeth, Dr for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAWLER, Nicholas Keith | 28 May 2002 | - | 1 |
SLAYMAKER, Ann Elizabeth, Dr | 28 May 2002 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 May 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 05 February 2016 | |
RESOLUTIONS - N/A | 16 December 2014 | |
4.20 - N/A | 16 December 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 December 2014 | |
AD01 - Change of registered office address | 27 November 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 30 July 2014 | |
AR01 - Annual Return | 30 May 2013 | |
AA - Annual Accounts | 03 April 2013 | |
AA - Annual Accounts | 10 July 2012 | |
AR01 - Annual Return | 07 June 2012 | |
AA - Annual Accounts | 21 July 2011 | |
AR01 - Annual Return | 23 June 2011 | |
AR01 - Annual Return | 09 November 2010 | |
CH01 - Change of particulars for director | 09 November 2010 | |
CH01 - Change of particulars for director | 09 November 2010 | |
AA - Annual Accounts | 03 August 2010 | |
AA - Annual Accounts | 21 August 2009 | |
363a - Annual Return | 12 August 2009 | |
287 - Change in situation or address of Registered Office | 12 May 2009 | |
CERTNM - Change of name certificate | 07 March 2009 | |
363a - Annual Return | 10 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 June 2008 | |
AA - Annual Accounts | 13 May 2008 | |
AA - Annual Accounts | 29 August 2007 | |
363a - Annual Return | 29 May 2007 | |
363a - Annual Return | 30 May 2006 | |
AA - Annual Accounts | 11 May 2006 | |
AA - Annual Accounts | 19 August 2005 | |
363s - Annual Return | 10 August 2005 | |
363s - Annual Return | 27 August 2004 | |
AA - Annual Accounts | 30 March 2004 | |
363s - Annual Return | 28 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 January 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 January 2003 | |
287 - Change in situation or address of Registered Office | 16 January 2003 | |
225 - Change of Accounting Reference Date | 16 January 2003 | |
353 - Register of members | 15 June 2002 | |
288a - Notice of appointment of directors or secretaries | 07 June 2002 | |
288a - Notice of appointment of directors or secretaries | 07 June 2002 | |
287 - Change in situation or address of Registered Office | 07 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 June 2002 | |
288b - Notice of resignation of directors or secretaries | 07 June 2002 | |
288b - Notice of resignation of directors or secretaries | 07 June 2002 | |
NEWINC - New incorporation documents | 28 May 2002 |