- Company Overview for BALMORAL INNS LLP (NC000064)
- Filing history for BALMORAL INNS LLP (NC000064)
- People for BALMORAL INNS LLP (NC000064)
- Charges for BALMORAL INNS LLP (NC000064)
- Insolvency for BALMORAL INNS LLP (NC000064)
- More for BALMORAL INNS LLP (NC000064)
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) |
---|---|---|---|
27 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Feb 2020 | 4.69(NI) | Statement of receipts and payments to 31 January 2020 | |
27 Feb 2020 | 4.73(NI) | Return of final meeting in a creditors' voluntary winding up | |
09 Jul 2019 | LIQ MISC OC(NI) | Court order insolvency:court order for bulk transfer | |
09 Jul 2019 | 4.41(NI) | Notice of ceasing to act as a voluntary liquidator | |
09 Jul 2019 | VL1 | Appointment of a liquidator | |
25 Feb 2019 | 4.69(NI) | Statement of receipts and payments to 31 January 2019 | |
28 Feb 2018 | 4.69(NI) | Statement of receipts and payments to 31 January 2018 | |
13 Oct 2017 | LLAD01 | Registered office address changed from C/O Kpmg Stokes House 17-25 College Square East Belfast BT1 6DH to C/O Kpmg the Soloist Building 1 Lanyon Place Belfast BT1 3LP on 13 October 2017 | |
09 Feb 2017 | VL1 | Appointment of a liquidator | |
01 Feb 2017 | 2.24B(NI) | Administrator's progress report to 27 January 2017 | |
01 Feb 2017 | 2.34B(NI) | Notice of move from Administration to Creditors Voluntary Liquidation | |
25 Aug 2016 | 2.24B(NI) | Administrator's progress report to 1 August 2016 | |
21 Jun 2016 | LLMR04 | Satisfaction of charge 3 in full | |
21 Jun 2016 | LLMR04 | Satisfaction of charge 2 in full | |
21 Jun 2016 | LLMR04 | Satisfaction of charge 1 in full | |
21 Jun 2016 | LLMR04 | Satisfaction of charge 7 in full | |
11 May 2016 | 2.16B(NI) | Statement of affairs | |
13 Apr 2016 | 2.18BA(NI) | Notice of deemed approval of proposals | |
22 Mar 2016 | 2.17B(NI) | Statement of administrator's proposal | |
10 Feb 2016 | LLAD01 | Registered office address changed from The Centre Managers Dairyfarm Centre Stewartstown Road Belfast to C/O Kpmg Stokes House 17-25 College Square East Belfast BT1 6DH on 10 February 2016 | |
10 Feb 2016 | 2.12B(NI) | Appointment of an administrator | |
22 Jan 2016 | LLMR04 | Satisfaction of charge 4 in full | |
22 Jan 2016 | LLMR04 | Satisfaction of charge 5 in full | |
22 Jan 2016 | LLMR04 | Satisfaction of charge 6 in full |