Advanced company searchLink opens in new window

PARK HALL HOTEL LIMITED

Company number 11745897

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-04
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-12
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