THE GRANGE AND LINKS HOTEL LIMITED

04687318
1 CITY SQUARE LEEDS WEST YORKSHIRE LS1 2AL

Documents

Documents
Date Category Description Pages
24 Sep 2015 gazette Gazette Dissolved Liquidation 1 Buy now
24 Jun 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 28 Buy now
24 Jun 2015 insolvency Liquidation In Administration Move To Dissolution With Case End Date 28 Buy now
18 Jun 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 26 Buy now
05 Jan 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 26 Buy now
05 Jan 2015 insolvency Liquidation In Administration Extension Of Period 1 Buy now
14 Aug 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 26 Buy now
06 Mar 2014 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
21 Feb 2014 insolvency Liquidation In Administration Proposals 60 Buy now
14 Feb 2014 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 16 Buy now
14 Jan 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Jan 2014 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
17 Apr 2013 annual-return Annual Return 5 Buy now
06 Feb 2013 accounts Annual Accounts 6 Buy now
29 Mar 2012 annual-return Annual Return 5 Buy now
19 Jan 2012 accounts Annual Accounts 7 Buy now
26 Apr 2011 officers Appointment of director (Mr Anwyl Richard Whitehead) 2 Buy now
14 Mar 2011 annual-return Annual Return 4 Buy now
15 Feb 2011 accounts Annual Accounts 5 Buy now
15 Feb 2011 capital Return of Allotment of shares 3 Buy now
11 Feb 2011 resolution Resolution 1 Buy now
23 Mar 2010 annual-return Annual Return 4 Buy now
23 Mar 2010 officers Change of particulars for director (Ann Margaret Askew) 2 Buy now
04 Feb 2010 accounts Annual Accounts 10 Buy now
20 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
08 Jul 2009 officers Appointment terminated secretary carl ross 1 Buy now
08 Jul 2009 officers Secretary appointed mr anwyl richard whitehead 1 Buy now
20 Apr 2009 annual-return Return made up to 05/03/09; full list of members 3 Buy now
07 Aug 2008 annual-return Return made up to 05/03/08; full list of members 3 Buy now
22 Jul 2008 accounts Annual Accounts 5 Buy now
04 Mar 2008 accounts Annual Accounts 5 Buy now
17 Apr 2007 annual-return Return made up to 05/03/07; full list of members 6 Buy now
23 Feb 2007 accounts Annual Accounts 5 Buy now
28 Nov 2006 mortgage Particulars of mortgage/charge 4 Buy now
28 Nov 2006 mortgage Particulars of mortgage/charge 4 Buy now
06 Apr 2006 annual-return Return made up to 05/03/06; full list of members 6 Buy now
23 Feb 2006 accounts Annual Accounts 5 Buy now
11 Apr 2005 annual-return Return made up to 05/03/05; full list of members 6 Buy now
16 Dec 2004 accounts Annual Accounts 2 Buy now
02 Apr 2004 annual-return Return made up to 05/03/04; full list of members 6 Buy now
13 Mar 2004 accounts Accounting reference date extended from 31/03/04 to 30/04/04 1 Buy now
10 Dec 2003 capital Ad 03/12/03--------- £ si 199998@1=199998 £ ic 2/200000 2 Buy now
10 Dec 2003 resolution Resolution 1 Buy now
10 Dec 2003 capital £ nc 1000/200000 03/12/03 1 Buy now
10 Dec 2003 officers New director appointed 2 Buy now
10 Dec 2003 officers New secretary appointed 2 Buy now
10 Dec 2003 officers Director resigned 1 Buy now
10 Dec 2003 officers Secretary resigned 1 Buy now
10 Dec 2003 address Registered office changed on 10/12/03 from: po box 16 new oxford house town hall square grimsby north east lincolnshire DN31 1HE 1 Buy now
09 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
09 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
09 Dec 2003 mortgage Particulars of mortgage/charge 5 Buy now
06 Dec 2003 mortgage Particulars of mortgage/charge 7 Buy now
22 Apr 2003 change-of-name Certificate Change Of Name Company 2 Buy now
05 Mar 2003 incorporation Incorporation Company 15 Buy now