- Company Overview for ARLINGTON PLACE HOTELS LIMITED (04764978)
- Filing history for ARLINGTON PLACE HOTELS LIMITED (04764978)
- People for ARLINGTON PLACE HOTELS LIMITED (04764978)
- Charges for ARLINGTON PLACE HOTELS LIMITED (04764978)
- Insolvency for ARLINGTON PLACE HOTELS LIMITED (04764978)
- More for ARLINGTON PLACE HOTELS LIMITED (04764978)
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) |
---|---|---|---|
20 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jul 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2021 | AD01 | Registered office address changed from Devine Law, Suite 2, Stable Court Hesslewood Business Park Ferriby Road Hessle East Yorkshire HU13 0LH to Unit 5 Little Reed Street Hull HU2 8JL on 18 November 2021 | |
18 Nov 2021 | LIQ02 | Statement of affairs | |
18 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
17 Jul 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
02 Mar 2020 | MR04 | Satisfaction of charge 2 in full | |
02 Mar 2020 | MR04 | Satisfaction of charge 3 in full | |
02 Mar 2020 | MR04 | Satisfaction of charge 4 in full | |
18 Feb 2020 | MR04 | Satisfaction of charge 1 in full | |
10 Feb 2020 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
07 Feb 2020 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
05 Feb 2020 | PSC01 | Notification of David Glen Easter as a person with significant control on 12 November 2019 | |
05 Feb 2020 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
27 Nov 2019 | AD01 | Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Hesslewood Business Park Ferriby Road Hessle East Yorkshire HU13 0LH on 27 November 2019 | |
15 Nov 2019 | TM01 | Termination of appointment of John Winthrop as a director on 19 September 2019 | |
15 Nov 2019 | AC92 | Restoration by order of the court | |
07 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jan 2014 | 2.24B | Administrator's progress report to 2 January 2014 | |
07 Jan 2014 | 2.35B | Notice of move from Administration to Dissolution | |
29 Jul 2013 | AD01 | Registered office address changed from Pricewatercoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 29 July 2013 | |
02 Apr 2013 | F2.18 | Notice of deemed approval of proposals | |
26 Mar 2013 | F2.18 | Notice of deemed approval of proposals | |
19 Mar 2013 | 2.16B | Statement of affairs with form 2.14B |