DUNSTON HALL HOTEL TRADING LIMITED
Company number 07430002
- Company Overview for DUNSTON HALL HOTEL TRADING LIMITED (07430002)
- Filing history for DUNSTON HALL HOTEL TRADING LIMITED (07430002)
- People for DUNSTON HALL HOTEL TRADING LIMITED (07430002)
- Charges for DUNSTON HALL HOTEL TRADING LIMITED (07430002)
- Insolvency for DUNSTON HALL HOTEL TRADING LIMITED (07430002)
- More for DUNSTON HALL HOTEL TRADING LIMITED (07430002)
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 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 11 July 2023 | |
12 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 11 July 2024 | |
30 Apr 2024 | AD01 | Registered office address changed from 4th Floor Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 30 April 2024 | |
12 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 July 2022 | |
16 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 July 2021 | |
30 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 July 2020 | |
12 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 July 2019 | |
05 Sep 2019 | MR04 | Satisfaction of charge 074300020007 in full | |
31 Jul 2018 | AD01 | Registered office address changed from Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 31 July 2018 | |
28 Jul 2018 | LIQ01 | Declaration of solvency | |
28 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
28 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2018 | MR04 | Satisfaction of charge 074300020005 in full | |
04 Apr 2018 | MR04 | Satisfaction of charge 074300020006 in full | |
21 Dec 2017 | MR01 | Registration of charge 074300020007, created on 20 December 2017 | |
19 Dec 2017 | SH20 | Statement by Directors | |
19 Dec 2017 | SH19 |
Statement of capital on 19 December 2017
|
|
19 Dec 2017 | CAP-SS | Solvency Statement dated 19/12/17 | |
19 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
05 Oct 2017 | MR01 | Registration of charge 074300020006, created on 27 September 2017 | |
05 Oct 2017 | MR04 | Satisfaction of charge 074300020004 in full | |
03 Oct 2017 | TM01 | Termination of appointment of Brad Regan Leonard Palmer as a director on 27 September 2017 | |
03 Oct 2017 | TM01 | Termination of appointment of Hugh Matthew Taylor as a director on 27 September 2017 | |
03 Oct 2017 | TM01 | Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 |