- Company Overview for DURHAM HOTEL INVESTMENT (NO.2) LIMITED (08279180)
- Filing history for DURHAM HOTEL INVESTMENT (NO.2) LIMITED (08279180)
- People for DURHAM HOTEL INVESTMENT (NO.2) LIMITED (08279180)
- More for DURHAM HOTEL INVESTMENT (NO.2) LIMITED (08279180)
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 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2016 | DS01 | Application to strike the company off the register | |
03 Nov 2016 | TM01 | Termination of appointment of Diane Frances Bishop as a director on 3 November 2016 | |
10 Oct 2016 | AA | Accounts for a dormant company made up to 30 December 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
04 Nov 2015 | AD01 | Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ England to Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 4 November 2015 | |
11 Sep 2015 | AA01 | Current accounting period extended from 30 November 2015 to 30 December 2015 | |
04 Sep 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
29 Jul 2015 | AD01 | Registered office address changed from C/O Bond Dickinson Llp Camden House Prince's Wharf Teesdale Park Stockton-on-Tees TS17 6QY to Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 29 July 2015 | |
11 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
04 Nov 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
07 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 19 March 2014
|
|
25 Mar 2014 | AD01 | Registered office address changed from Camden House Prince's Wharf Teesdale Park Stockton-on-Tees Teesside TS17 6QY United Kingdom on 25 March 2014 | |
14 Feb 2014 | AP03 | Appointment of Michaela Caroline Hunt as a secretary | |
14 Feb 2014 | AP01 | Appointment of Mrs Diane Frances Bishop as a director | |
14 Feb 2014 | AP01 | Appointment of Miss Michaela Caroline Hunt as a director | |
14 Feb 2014 | TM01 | Termination of appointment of Sean Nicolson as a director | |
14 Feb 2014 | AP01 | Appointment of Mr Robert William Bishop as a director | |
14 Feb 2014 | AP01 | Appointment of Mrs Geraldine Anne Hunt as a director | |
14 Feb 2014 | AD01 | Registered office address changed from C/O Bond Dickinson Llp Camden House Princes' Wharf Teesdale TS17 6QY on 14 February 2014 | |
12 Nov 2013 | AR01 | Annual return made up to 2 November 2013 with full list of shareholders | |
29 May 2013 | AD01 | Registered office address changed from C/O Dickinson Dees Llp Camden House Princes' Wharf Teesdale TS17 6QY United Kingdom on 29 May 2013 | |
31 Jan 2013 | AD01 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 31 January 2013 | |
05 Nov 2012 | CERTNM |
Company name changed crossco (1300) LIMITED\certificate issued on 05/11/12
|