- Company Overview for BEST NORTHERN HOTELS LIMITED (02212053)
- Filing history for BEST NORTHERN HOTELS LIMITED (02212053)
- People for BEST NORTHERN HOTELS LIMITED (02212053)
- Charges for BEST NORTHERN HOTELS LIMITED (02212053)
- More for BEST NORTHERN HOTELS LIMITED (02212053)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2018 | DS01 | Application to strike the company off the register | |
16 Mar 2018 | CS01 | Confirmation statement made on 20 January 2018 with updates | |
15 Sep 2017 | MR04 | Satisfaction of charge 1 in full | |
15 Sep 2017 | MR04 | Satisfaction of charge 3 in full | |
15 Sep 2017 | MR04 | Satisfaction of charge 2 in full | |
22 May 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
02 May 2017 | CH01 | Director's details changed for Sarah Anne Byers on 1 July 2016 | |
02 May 2017 | AP03 | Appointment of Mrs Sarah Anne Gale as a secretary on 1 July 2016 | |
02 May 2017 | TM02 | Termination of appointment of Susan Warnock as a secretary on 1 July 2016 | |
01 Feb 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
21 May 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
02 Feb 2015 | CH01 | Director's details changed for David Byers on 2 February 2015 | |
16 May 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
20 May 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
03 Feb 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
12 Jul 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
02 Jun 2011 | AD01 | Registered office address changed from 5 Cecil St Carlisle CA1 1NL on 2 June 2011 |