PARK HOTEL (SHEFFIELD) LIMITED

04951527
GRANT THORNTON UK LLP 30 FINSBURY SQUARE LONDON EC2P 2YU

Documents

Documents
Date Category Description Pages
13 Sep 2013 gazette Gazette Dissolved Liquidation 1 Buy now
13 Jun 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 12 Buy now
13 Jun 2013 insolvency Liquidation In Administration Move To Dissolution With Case End Date 12 Buy now
07 Jun 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
13 Dec 2012 insolvency Liquidation In Administration Extension Of Period 12 Buy now
13 Jun 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
24 Jan 2012 insolvency Liquidation In Administration Extension Of Period 1 Buy now
19 Jan 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 14 Buy now
06 Jan 2012 insolvency Liquidation In Administration Extension Of Period 1 Buy now
28 Apr 2011 insolvency Liquidation In Administration Extension Of Period 1 Buy now
24 Jan 2011 officers Termination of appointment of director (Robert Hodge) 2 Buy now
20 Jan 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 20 Buy now
08 Oct 2010 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 7 Buy now
16 Aug 2010 insolvency Liquidation In Administration Proposals 16 Buy now
26 Jul 2010 officers Change of particulars for director (Neil Joseph Gourgey) 3 Buy now
26 Jul 2010 officers Change of particulars for director (Charles Duncan Gourgey) 3 Buy now
23 Jun 2010 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
22 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Jun 2010 officers Change of particulars for director (Mr Robert John Hodge) 2 Buy now
02 Jun 2010 accounts Annual Accounts 15 Buy now
05 Nov 2009 annual-return Annual Return 4 Buy now
05 Nov 2009 officers Change of particulars for corporate secretary (Pedersen Group Management Ltd) 2 Buy now
01 Jul 2009 accounts Annual Accounts 15 Buy now
05 Nov 2008 annual-return Return made up to 03/11/08; full list of members 4 Buy now
01 Jul 2008 accounts Annual Accounts 14 Buy now
04 Dec 2007 annual-return Return made up to 03/11/07; full list of members 2 Buy now
04 Dec 2007 officers Director's particulars changed 1 Buy now
03 Dec 2007 officers Secretary's particulars changed 1 Buy now
28 Oct 2007 officers Director's particulars changed 1 Buy now
06 Sep 2007 accounts Annual Accounts 14 Buy now
11 Jul 2007 address Registered office changed on 11/07/07 from: hillside house, 2/6 friern park north finchley london N12 9BY 1 Buy now
15 Dec 2006 officers Director's particulars changed 1 Buy now
15 Dec 2006 accounts Annual Accounts 14 Buy now
06 Dec 2006 annual-return Return made up to 03/11/06; full list of members 2 Buy now
26 May 2006 officers New secretary appointed 1 Buy now
26 May 2006 officers Secretary resigned 1 Buy now
22 Dec 2005 accounts Annual Accounts 13 Buy now
17 Nov 2005 annual-return Return made up to 03/11/05; full list of members 2 Buy now
25 Jul 2005 officers Director's particulars changed 1 Buy now
16 Feb 2005 mortgage Particulars of mortgage/charge 6 Buy now
15 Dec 2004 officers New secretary appointed 1 Buy now
15 Dec 2004 officers Secretary resigned 1 Buy now
25 Nov 2004 annual-return Return made up to 03/11/04; full list of members 8 Buy now
26 Aug 2004 accounts Accounting reference date shortened from 30/11/04 to 31/08/04 1 Buy now
07 Jan 2004 officers New director appointed 3 Buy now
07 Jan 2004 officers New director appointed 2 Buy now
07 Jan 2004 officers New director appointed 2 Buy now
18 Nov 2003 officers New secretary appointed 2 Buy now
18 Nov 2003 officers New director appointed 3 Buy now
18 Nov 2003 officers Director resigned 1 Buy now
18 Nov 2003 officers Secretary resigned 1 Buy now
03 Nov 2003 incorporation Incorporation Company 0 Buy now