Advanced company searchLink opens in new window

HOTEL COLLECTION HOTEL NO. 13 LIMITED

Company number 09173933

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)
31 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2018 LIQ13 Return of final meeting in a members' voluntary winding up
19 Mar 2018 AD01 Registered office address changed from Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 19 March 2018
07 Feb 2018 LIQ01 Declaration of solvency
12 Jan 2018 AD01 Registered office address changed from 31-32 West Parade Newcastle upon Tyne NE4 7LB England to Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 12 January 2018
11 Jan 2018 600 Appointment of a voluntary liquidator
11 Jan 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-28
25 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 April 2017
12 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
29 Nov 2016 MR01 Registration of charge 091739330006, created on 16 November 2016
21 Nov 2016 MR01 Registration of charge 091739330005, created on 11 November 2016
15 Nov 2016 AD01 Registered office address changed from 17 Dominion Street London EC2M 2EF to 31-32 West Parade Newcastle upon Tyne NE4 7LB on 15 November 2016
14 Nov 2016 AP01 Appointment of Mr Arvan Handa as a director on 11 November 2016
14 Nov 2016 TM01 Termination of appointment of Grant David Hearn as a director on 11 November 2016
14 Nov 2016 AP01 Appointment of Mr Aran Handa as a director on 11 November 2016
14 Nov 2016 MR04 Satisfaction of charge 091739330002 in full
14 Nov 2016 MR04 Satisfaction of charge 091739330001 in full
12 Aug 2016 MR04 Satisfaction of charge 091739330003 in full
10 Aug 2016 MR04 Satisfaction of charge 091739330004 in full
08 Jun 2016 AA Full accounts made up to 31 December 2015
01 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
12 Aug 2015 MR01 Registration of charge 091739330004, created on 7 August 2015
04 Aug 2015 MR01 Registration of charge 091739330003, created on 24 July 2015
24 Jul 2015 MR01 Registration of charge 091739330002, created on 16 July 2015
  • ANNOTATION Other The electronic copy of the certified instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
16 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1