- Company Overview for SOUTHPORT PROMENADE HOTELS LIMITED (03671820)
- Filing history for SOUTHPORT PROMENADE HOTELS LIMITED (03671820)
- People for SOUTHPORT PROMENADE HOTELS LIMITED (03671820)
- Charges for SOUTHPORT PROMENADE HOTELS LIMITED (03671820)
- Insolvency for SOUTHPORT PROMENADE HOTELS LIMITED (03671820)
- More for SOUTHPORT PROMENADE HOTELS LIMITED (03671820)
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 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Feb 2022 | AM23 | Notice of move from Administration to Dissolution | |
31 Aug 2021 | AM10 | Administrator's progress report | |
09 Apr 2021 | AM06 | Notice of deemed approval of proposals | |
27 Mar 2021 | AM03 | Statement of administrator's proposal | |
24 Feb 2021 | AD01 | Registered office address changed from C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW United Kingdom to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester Uk M2 1EW on 24 February 2021 | |
08 Feb 2021 | AD01 | Registered office address changed from Royal Clifton Hotel & Spa One the Promenade Southport Merseyside PR8 1RB to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 8 February 2021 | |
05 Feb 2021 | AM01 | Appointment of an administrator | |
30 Nov 2020 | CS01 | Confirmation statement made on 23 November 2020 with updates | |
03 Nov 2020 | MR01 | Registration of charge 036718200012, created on 2 November 2020 | |
21 Jan 2020 | AA | Accounts for a small company made up to 28 April 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 23 November 2019 with updates | |
16 Aug 2019 | MR01 | Registration of charge 036718200011, created on 15 August 2019 | |
15 Aug 2019 | MR01 | Registration of charge 036718200010, created on 15 August 2019 | |
18 Apr 2019 | CH01 | Director's details changed for Mr Hugo Oliver Fitzstephen Keating on 8 April 2019 | |
23 Jan 2019 | AA | Accounts for a small company made up to 28 April 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 23 November 2018 with updates | |
25 Jan 2018 | AA | Accounts for a small company made up to 28 April 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
20 Apr 2017 | AA | Accounts for a small company made up to 28 April 2016 | |
18 Jan 2017 | AA01 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
21 Oct 2016 | TM01 | Termination of appointment of Paul Andrew Clark as a director on 21 October 2016 | |
25 Aug 2016 | AP01 | Appointment of Mr Hugo Oliver Fitzstephen Keating as a director on 24 August 2016 | |
24 May 2016 | MR04 | Satisfaction of charge 4 in full |