- Company Overview for DUNSTON HALL HOTEL LIMITED (02208921)
- Filing history for DUNSTON HALL HOTEL LIMITED (02208921)
- People for DUNSTON HALL HOTEL LIMITED (02208921)
- Charges for DUNSTON HALL HOTEL LIMITED (02208921)
- Insolvency for DUNSTON HALL HOTEL LIMITED (02208921)
- More for DUNSTON HALL HOTEL LIMITED (02208921)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 11 July 2024 | |
30 Apr 2024 | AD01 | Registered office address changed from 4th Floor Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 30 April 2024 | |
09 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 11 July 2023 | |
01 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 July 2022 | |
24 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 July 2021 | |
25 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 July 2020 | |
11 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 July 2019 | |
05 Sep 2019 | MR04 | Satisfaction of charge 022089210008 in full | |
31 Jul 2018 | AD01 | Registered office address changed from Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 31 July 2018 | |
28 Jul 2018 | LIQ01 | Declaration of solvency | |
28 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
28 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2018 | MR04 | Satisfaction of charge 022089210006 in full | |
04 Apr 2018 | MR04 | Satisfaction of charge 022089210007 in full | |
03 Jan 2018 | CS01 | Confirmation statement made on 27 December 2017 with updates | |
21 Dec 2017 | MR01 | Registration of charge 022089210008, created on 20 December 2017 | |
19 Dec 2017 | SH20 | Statement by Directors | |
19 Dec 2017 | SH19 |
Statement of capital on 19 December 2017
|
|
19 Dec 2017 | CAP-SS | Solvency Statement dated 19/12/17 | |
19 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2017 | MR04 | Satisfaction of charge 022089210005 in full | |
04 Oct 2017 | MR01 | Registration of charge 022089210007, created on 27 September 2017 | |
03 Oct 2017 | TM01 | Termination of appointment of Hugh Matthew Taylor as a director on 27 September 2017 | |
03 Oct 2017 | TM01 | Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 | |
03 Oct 2017 | TM01 | Termination of appointment of Brad Regan Leonard Palmer as a director on 27 September 2017 |