Advanced company searchLink opens in new window

THE NEW NORTHUMBRIA HOTEL LIMITED

Company number 03699960

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)
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
  • GBP 1,000
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
  • 363(288) ‐ Secretary's particulars changed
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