- Company Overview for THE NEW NORTHUMBRIA HOTEL LIMITED (03699960)
- Filing history for THE NEW NORTHUMBRIA HOTEL LIMITED (03699960)
- People for THE NEW NORTHUMBRIA HOTEL LIMITED (03699960)
- Charges for THE NEW NORTHUMBRIA HOTEL LIMITED (03699960)
- Insolvency for THE NEW NORTHUMBRIA HOTEL LIMITED (03699960)
- More for THE NEW NORTHUMBRIA HOTEL LIMITED (03699960)
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) |
---|---|---|---|
08 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Nov 2016 | 4.43 | Notice of final account prior to dissolution | |
25 Feb 2016 | LIQ MISC | Insolvency:liquidators annual progress report compulsory liquidation bdd 28/12/2015 | |
24 Feb 2015 | LIQ MISC | INSOLVENCY:Progress report ends 28/12/2014 | |
12 Jun 2014 | 4.31 | Appointment of a liquidator | |
12 Jun 2014 | LIQ MISC OC | Court order insolvency:court order - replacement of liquidator | |
13 Jan 2014 | LIQ MISC | Insolvency:annual progress report - brought down date 28TH december 2013 | |
14 Jan 2013 | LIQ MISC | Insolvency:miscellaneous:-progress report 29/12/2011 to 28/12/2012 | |
29 Feb 2012 | LIQ MISC | Insolvency:liquidator'sannual progress report - compulsory liquidation - brought down date- 28/12/2011 | |
20 Jan 2011 | 4.31 | Appointment of a liquidator | |
18 Jan 2011 | AD01 | Registered office address changed from C/O David Rubin & Partners Llp Pearl Assurance House 319 Ballards Lane London N12 8LY United Kingdom on 18 January 2011 | |
14 Dec 2010 | COCOMP | Order of court to wind up | |
30 Nov 2010 | AD01 | Registered office address changed from C/O the Three Mile Inn Ltd the Three Mile Inn Great North Road Gosforth Newcastle upon Tyne Tyne & Wear NE3 2DS United Kingdom on 30 November 2010 | |
26 Nov 2010 | AP01 | Appointment of Mr Geoffrey Hanson as a director | |
04 Jun 2010 | AD01 | Registered office address changed from 61-69 Osborne Road Jesmond Newcastle upon Tyne NE2 2AN on 4 June 2010 | |
26 Jan 2010 | AR01 |
Annual return made up to 22 January 2010 with full list of shareholders
Statement of capital on 2010-01-26
|
|
26 Jan 2010 | CH01 | Director's details changed for Marina Carol Davies on 22 January 2010 | |
19 Oct 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
03 Mar 2009 | 363a | Return made up to 22/01/09; full list of members | |
01 Feb 2009 | AA | Accounts for a medium company made up to 31 May 2008 | |
11 Mar 2008 | 288b | Appointment terminated director john wilkinson | |
08 Feb 2008 | 363s |
Return made up to 22/01/08; no change of members
|
|
14 Jan 2008 | AA | Accounts for a medium company made up to 31 May 2007 | |
14 Jan 2008 | AA | Accounts for a medium company made up to 31 May 2006 | |
11 Dec 2007 | 288a | New director appointed |