Advanced company searchLink opens in new window

PARK AVENUE HOTEL, LIMITED

Company number NI006459

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)
12 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
11 May 2021 TM02 Termination of appointment of Paul Frame as a secretary on 11 May 2021
09 Mar 2021 2.24B(NI) Administrator's progress report to 26 February 2021
09 Mar 2021 2.32B(NI) Notice of end of Administration
29 Sep 2020 2.24B(NI) Administrator's progress report to 29 August 2020
13 Aug 2020 2.31B(NI) Notice of extension of period of Administration
15 May 2020 2.39B(NI) Notice of vacation of office by administrator
31 Mar 2020 2.24B(NI) Administrator's progress report to 29 February 2020
29 Jan 2020 2.18BA(NI) Notice of deemed approval of proposals
29 Oct 2019 1.3(NI) Voluntary arrangement's supervisor's abstract of receipts and payments
29 Oct 2019 1.4(NI) Notice of completion of voluntary arrangement
19 Sep 2019 2.17B(NI) Statement of administrator's proposal
13 Sep 2019 MA Memorandum and Articles of Association
10 Sep 2019 AD01 Registered office address changed from 158 Holywood Road Belfast BT4 1PB to C/O Hnh Partners Ltd Jefferson House 42 Queen Street Belfast BT1 6HL on 10 September 2019
10 Sep 2019 2.12B(NI) Appointment of an administrator
09 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Mar 2019 PSC04 Change of details for Mrs Amanda Patrick as a person with significant control on 6 February 2019
04 Mar 2019 PSC07 Cessation of William Stephens as a person with significant control on 6 February 2019
04 Mar 2019 TM01 Termination of appointment of William Stephens as a director on 6 February 2019
03 Jan 2019 1.3(NI) Voluntary arrangement's supervisor's abstract of receipts and payments
03 Jan 2019 1.1(NI) Notice to Registrar of voluntary arrangement taking effect
03 Jan 2019 LIQ MISC OC(NI) Court order insolvency:court order for bulk transfer of supervisor from rachel fowler to michael drumm
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018