THE HARLAND HOTEL MANAGEMENT LIMITED
Company number 10390310
- Company Overview for THE HARLAND HOTEL MANAGEMENT LIMITED (10390310)
- Filing history for THE HARLAND HOTEL MANAGEMENT LIMITED (10390310)
- People for THE HARLAND HOTEL MANAGEMENT LIMITED (10390310)
- Charges for THE HARLAND HOTEL MANAGEMENT LIMITED (10390310)
- Insolvency for THE HARLAND HOTEL MANAGEMENT LIMITED (10390310)
- More for THE HARLAND HOTEL MANAGEMENT LIMITED (10390310)
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) |
---|---|---|---|
24 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 April 2024 | |
28 Nov 2023 | LIQ10 | Removal of liquidator by court order | |
28 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
09 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 April 2023 | |
31 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 April 2022 | |
21 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
21 Jul 2021 | LIQ10 | Removal of liquidator by court order | |
19 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
16 Jul 2021 | LIQ10 | Removal of liquidator by court order | |
16 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 April 2021 | |
07 May 2020 | LIQ02 | Statement of affairs | |
07 May 2020 | 600 | Appointment of a voluntary liquidator | |
07 May 2020 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2020 | AD01 | Registered office address changed from Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG England to C/O Duff & Phelps Ltd, the Chancery 58 Spring Gardens Manchester M2 1EW on 7 January 2020 | |
19 Nov 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
29 Jul 2019 | MA | Memorandum and Articles of Association | |
16 Jul 2019 | AP01 | Appointment of Mr Iain Andrew Shelton as a director on 15 July 2019 | |
16 Jul 2019 | TM01 | Termination of appointment of Gavin Lee Woodhouse as a director on 15 July 2019 | |
17 Dec 2018 | AD01 | Registered office address changed from Caer Rhun Hall Main Office Conwy LL32 8HX United Kingdom to Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG on 17 December 2018 | |
26 Oct 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
15 Mar 2018 | TM01 | Termination of appointment of Christopher Andrew Evans as a director on 15 March 2018 | |
08 Feb 2018 | MR01 | Registration of charge 103903100001, created on 1 February 2018 | |
02 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 |