- Company Overview for DOXFORD HALL COUNTRY HOUSE HOTEL LIMITED (06502256)
- Filing history for DOXFORD HALL COUNTRY HOUSE HOTEL LIMITED (06502256)
- People for DOXFORD HALL COUNTRY HOUSE HOTEL LIMITED (06502256)
- More for DOXFORD HALL COUNTRY HOUSE HOTEL LIMITED (06502256)
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) |
---|---|---|---|
27 Sep 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2010 | AD01 | Registered office address changed from Doxford Hall Chathill Alnwick Northumberland NE67 5DN on 22 June 2010 | |
13 May 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
14 Apr 2010 | AR01 |
Annual return made up to 12 February 2010 with full list of shareholders
Statement of capital on 2010-04-14
|
|
14 Apr 2010 | CH01 | Director's details changed for June Shirley Burnie on 12 February 2010 | |
03 Sep 2009 | AA | Accounts made up to 28 February 2009 | |
18 Mar 2009 | 363a | Return made up to 12/02/09; full list of members | |
18 Mar 2009 | 88(2) | Ad 13/02/08 gbp si 100@1=100 gbp ic 1/101 | |
19 Mar 2008 | 288a | Director and secretary appointed june shirley burnie | |
19 Mar 2008 | 288a | Director appointed brian thomas burnie | |
19 Mar 2008 | 287 | Registered office changed on 19/03/2008 from 81 borough road middlesbrough cleveland TS1 3AA | |
13 Feb 2008 | 288b | Secretary resigned | |
13 Feb 2008 | 288b | Director resigned | |
12 Feb 2008 | NEWINC | Incorporation |