- Company Overview for PARK HALL HOTEL LIMITED (11745897)
- Filing history for PARK HALL HOTEL LIMITED (11745897)
- People for PARK HALL HOTEL LIMITED (11745897)
- Charges for PARK HALL HOTEL LIMITED (11745897)
- Insolvency for PARK HALL HOTEL LIMITED (11745897)
- More for PARK HALL HOTEL LIMITED (11745897)
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) |
---|---|---|---|
03 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 May 2023 | |
01 Nov 2022 | AD01 | Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4, Madison Court George Mann Road Leeds LS10 1DX on 1 November 2022 | |
11 May 2022 | AD01 | Registered office address changed from 223 Wilmslow Road Heald Green Cheadle SK8 3BQ England to 22a Main Street Garforth Leeds LS25 1AA on 11 May 2022 | |
11 May 2022 | RESOLUTIONS |
Resolutions
|
|
11 May 2022 | 600 | Appointment of a voluntary liquidator | |
11 May 2022 | LIQ02 | Statement of affairs | |
08 Feb 2022 | PSC01 | Notification of Harwinder Singh as a person with significant control on 8 February 2022 | |
08 Feb 2022 | PSC07 | Cessation of Aysha Khan as a person with significant control on 8 February 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
07 Feb 2022 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
27 Aug 2021 | AD01 | Registered office address changed from 24 Brooke Avenue Handforth Wilmslow SK9 3LS England to 223 Wilmslow Road Heald Green Cheadle SK8 3BQ on 27 August 2021 | |
14 Apr 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
14 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with updates | |
12 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2020 | PSC07 | Cessation of G C Capital Limited as a person with significant control on 9 March 2020 | |
09 Mar 2020 | PSC01 | Notification of Aysha Khan as a person with significant control on 9 March 2020 | |
09 Mar 2020 | AD01 | Registered office address changed from Unit 4 Trafalgar Business Park Broughton Lane Manchester Lancashire M8 9TZ United Kingdom to 24 Brooke Avenue Handforth Wilmslow SK9 3LS on 9 March 2020 | |
05 Mar 2020 | MR01 | Registration of charge 117458970003, created on 4 March 2020 | |
05 Mar 2020 | MR01 | Registration of charge 117458970002, created on 4 March 2020 | |
05 Mar 2020 | MR01 | Registration of charge 117458970001, created on 4 March 2020 | |
04 Mar 2020 | TM01 | Termination of appointment of Ravinder Singh Chawla as a director on 4 March 2020 | |
04 Mar 2020 | TM01 | Termination of appointment of Steven Mark Gildea as a director on 4 March 2020 |