- Company Overview for O'CALLAGHAN HALL TRIUMPH LIMITED (07191695)
- Filing history for O'CALLAGHAN HALL TRIUMPH LIMITED (07191695)
- People for O'CALLAGHAN HALL TRIUMPH LIMITED (07191695)
- Charges for O'CALLAGHAN HALL TRIUMPH LIMITED (07191695)
- Insolvency for O'CALLAGHAN HALL TRIUMPH LIMITED (07191695)
- More for O'CALLAGHAN HALL TRIUMPH LIMITED (07191695)
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) |
---|---|---|---|
21 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Feb 2017 | 2.24B | Administrator's progress report to 20 January 2017 | |
21 Feb 2017 | 2.35B | Notice of move from Administration to Dissolution on 20 January 2017 | |
25 Nov 2016 | 2.24B | Administrator's progress report to 20 July 2016 | |
22 Nov 2016 | 2.23B | Result of meeting of creditors | |
24 Mar 2016 | 2.17B | Statement of administrator's proposal | |
05 Feb 2016 | AD01 | Registered office address changed from 3 Dinsdale Place Newcastle upon Tyne NE2 1BD to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 5 February 2016 | |
02 Feb 2016 | 2.12B | Appointment of an administrator | |
04 Jun 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
20 Mar 2015 | AD01 | Registered office address changed from C/O Newcastle Harley Davidon Elliot House Silverlink, Wallsend Newcastle upon Tyne England NE28 9ND to 3 Dinsdale Place Newcastle upon Tyne NE2 1BD on 20 March 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 May 2014 | TM02 | Termination of appointment of Wb Company Secretaries Limited as a secretary | |
20 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
14 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Sep 2011 | AD01 | Registered office address changed from Watson Burton Llp 1 St James Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ United Kingdom on 12 September 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
29 Apr 2010 | TM01 | Termination of appointment of Gillian Hall as a director | |
29 Apr 2010 | AP01 | Appointment of Michael Paul O'callaghan as a director | |
23 Apr 2010 | CERTNM |
Company name changed wb newco 47 LIMITED\certificate issued on 23/04/10
|
|
21 Apr 2010 | RESOLUTIONS |
Resolutions
|