- Company Overview for NHL (REALISATIONS) LIMITED (02848038)
- Filing history for NHL (REALISATIONS) LIMITED (02848038)
- People for NHL (REALISATIONS) LIMITED (02848038)
- Charges for NHL (REALISATIONS) LIMITED (02848038)
- Insolvency for NHL (REALISATIONS) LIMITED (02848038)
- More for NHL (REALISATIONS) LIMITED (02848038)
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) |
---|---|---|---|
26 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Oct 2018 | AM10 | Administrator's progress report | |
26 Oct 2018 | AM23 | Notice of move from Administration to Dissolution | |
23 May 2018 | AM19 | Notice of extension of period of Administration | |
30 Apr 2018 | AM10 | Administrator's progress report | |
24 Oct 2017 | AM10 | Administrator's progress report | |
01 Jun 2017 | 2.24B | Administrator's progress report to 22 March 2017 | |
01 Jun 2017 | 2.31B | Notice of extension of period of Administration | |
01 Dec 2016 | 2.24B | Administrator's progress report to 22 October 2016 | |
08 Aug 2016 | 2.38B | Notice of resignation of an administrator | |
13 May 2016 | 2.24B | Administrator's progress report to 22 April 2016 | |
13 May 2016 | 2.31B | Notice of extension of period of Administration | |
23 Dec 2015 | CERTNM |
Company name changed nunsmere hall LIMITED\certificate issued on 23/12/15
|
|
23 Dec 2015 | CONNOT | Change of name notice | |
23 Dec 2015 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 8 | |
23 Dec 2015 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 9 | |
17 Dec 2015 | MR04 | Satisfaction of charge 6 in full | |
10 Dec 2015 | 2.24B | Administrator's progress report to 6 November 2015 | |
15 Jul 2015 | F2.18 | Notice of deemed approval of proposals | |
29 Jun 2015 | 2.17B | Statement of administrator's proposal | |
23 Jun 2015 | 2.16B | Statement of affairs with form 2.14B | |
20 May 2015 | AD01 | Registered office address changed from The Stanneylands Hotel Stanneylands Road Wilmslow Cheshire SK9 4EY to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 20 May 2015 | |
19 May 2015 | 2.12B | Appointment of an administrator | |
26 Jan 2015 | AA01 | Current accounting period extended from 31 December 2014 to 30 June 2015 | |
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 |