- Company Overview for HOFFMAN INNS LIMITED (03143370)
- Filing history for HOFFMAN INNS LIMITED (03143370)
- People for HOFFMAN INNS LIMITED (03143370)
- Charges for HOFFMAN INNS LIMITED (03143370)
- Insolvency for HOFFMAN INNS LIMITED (03143370)
- More for HOFFMAN INNS LIMITED (03143370)
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
|
|
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 |