Advanced company searchLink opens in new window

HOFFMAN INNS LIMITED

Company number 03143370

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2014 2.24B Administrator's progress report to 8 January 2014
14 Jan 2014 2.35B Notice of move from Administration to Dissolution on 8 January 2014
26 Nov 2013 2.24B Administrator's progress report to 3 November 2013
15 Nov 2013 2.40B Notice of appointment of replacement/additional administrator
15 Nov 2013 2.39B Notice of vacation of office by administrator
07 Jun 2013 2.24B Administrator's progress report to 3 May 2013
11 Apr 2013 AD01 Registered office address changed from 34 Frederick Street Sunderland Tyne and Wear SR1 1LP on 11 April 2013
20 Dec 2012 2.31B Notice of extension of period of Administration
17 Dec 2012 2.24B Administrator's progress report to 3 November 2012
17 Dec 2012 2.31B Notice of extension of period of Administration
11 Jul 2012 2.24B Administrator's progress report to 25 June 2012
10 Jul 2012 2.31B Notice of extension of period of Administration
16 Feb 2012 2.24B Administrator's progress report to 13 January 2012
25 Oct 2011 F2.18 Notice of deemed approval of proposals
01 Sep 2011 2.17B Statement of administrator's proposal
01 Sep 2011 2.16B Statement of affairs with form 2.14B
20 Jul 2011 2.12B Appointment of an administrator
16 Feb 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
Statement of capital on 2011-02-16
  • GBP 2
02 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Jan 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Mr Eric Robson on 3 January 2010
11 Jan 2010 CH01 Director's details changed for Mr Anthony Griffiths on 3 January 2010
20 Feb 2009 AA Total exemption small company accounts made up to 31 March 2007
18 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1