- Company Overview for J Q HOTEL LIMITED (06606508)
- Filing history for J Q HOTEL LIMITED (06606508)
- People for J Q HOTEL LIMITED (06606508)
- Charges for J Q HOTEL LIMITED (06606508)
- Insolvency for J Q HOTEL LIMITED (06606508)
- More for J Q HOTEL LIMITED (06606508)
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 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2019 | WU15 | Notice of final account prior to dissolution | |
15 Jul 2019 | WU07 | Progress report in a winding up by the court | |
27 Jul 2018 | WU07 | Progress report in a winding up by the court | |
23 Jul 2017 | WU07 | Progress report in a winding up by the court | |
12 Apr 2017 | AD01 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6LQ on 12 April 2017 | |
07 Jun 2016 | AD01 | Registered office address changed from 418 Station Road Dorridge Solihull West Midlands B93 8EU to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 7 June 2016 | |
03 Jun 2016 | 4.31 | Appointment of a liquidator | |
19 Apr 2016 | COCOMP | Order of court to wind up | |
05 Nov 2014 | AP01 | Appointment of Parminder Singh as a director on 13 October 2014 | |
15 Nov 2013 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
15 Nov 2013 | AR01 |
Annual return made up to 30 May 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
23 Sep 2013 | AD01 | Registered office address changed from Unit 4 Boxworks Carver Street Birmingham B1 3AP on 23 September 2013 | |
07 Sep 2013 | MR01 | Registration of charge 066065080005 | |
11 Apr 2013 | AA | Total exemption small company accounts made up to 31 May 2011 | |
28 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 17 January 2013
|
|
28 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2013 | AP01 | Appointment of Mr Michael Anthony Coffey as a director | |
20 Dec 2012 | TM01 | Termination of appointment of Michael Coffey as a director | |
16 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
14 Sep 2011 | CERTNM |
Company name changed new manor developments (carver street) LIMITED\certificate issued on 14/09/11
|
|
22 Aug 2011 | AR01 | Annual return made up to 30 May 2011 with full list of shareholders | |
04 Aug 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
06 Jun 2011 | 3.6 | Receiver's abstract of receipts and payments to 16 May 2011 |