- Company Overview for PARK AVENUE HOTEL, LIMITED (NI006459)
- Filing history for PARK AVENUE HOTEL, LIMITED (NI006459)
- People for PARK AVENUE HOTEL, LIMITED (NI006459)
- Charges for PARK AVENUE HOTEL, LIMITED (NI006459)
- Insolvency for PARK AVENUE HOTEL, LIMITED (NI006459)
- More for PARK AVENUE HOTEL, LIMITED (NI006459)
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
|
|
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 |