Advanced company searchLink opens in new window

DURHAM HOTEL INVESTMENT (NO.2) LIMITED

Company number 08279180

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-11-05
  • NM01 ‐ Change of name by resolution