GREY STREET HOTEL LIMITED

05041029
BDO LLP 1 BRIDGEWATER PLACE WATER LANE LEEDS LS11 5RU

Documents

Documents
Date Category Description Pages
11 Jul 2014 gazette Gazette Dissolved Liquidation 1 Buy now
17 Apr 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 14 Buy now
11 Apr 2014 insolvency Liquidation In Administration Move To Dissolution 12 Buy now
11 Oct 2013 insolvency Liquidation In Administration Extension Of Period 1 Buy now
11 Oct 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 14 Buy now
11 Oct 2013 insolvency Liquidation In Administration Extension Of Period 1 Buy now
29 May 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 18 Buy now
25 Jan 2013 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
09 Jan 2013 insolvency Liquidation In Administration Proposals 41 Buy now
01 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Oct 2012 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
30 Apr 2012 annual-return Annual Return 4 Buy now
30 Apr 2012 officers Change of particulars for director (Mrs Sarah Anne Simpson) 2 Buy now
30 Apr 2012 officers Change of particulars for director (Mr Mark James Simpson) 2 Buy now
01 Nov 2011 accounts Annual Accounts 9 Buy now
17 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
27 Jul 2011 officers Termination of appointment of director (Martin Jackson) 1 Buy now
14 Jun 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Jun 2011 annual-return Annual Return 14 Buy now
07 Jun 2011 gazette Gazette Notice Compulsary 1 Buy now
23 Feb 2011 accounts Annual Accounts 12 Buy now
15 Jan 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jan 2011 gazette Gazette Notice Compulsary 1 Buy now
15 Jun 2010 gazette Gazette Notice Compulsary 1 Buy now
12 Jun 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Jun 2010 annual-return Annual Return 9 Buy now
29 Jan 2010 officers Termination of appointment of director (Alan Corlett) 2 Buy now
17 Jan 2010 officers Termination of appointment of director (Alan Corlett) 2 Buy now
03 Nov 2009 accounts Annual Accounts 19 Buy now
29 Oct 2009 officers Appointment of director (Martin Derick Jackson) 3 Buy now
26 Jun 2009 officers Appointment terminated director and secretary simon eccleston 1 Buy now
17 Jun 2009 accounts Annual Accounts 18 Buy now
20 Feb 2009 annual-return Return made up to 11/02/09; full list of members 4 Buy now
18 Feb 2008 annual-return Return made up to 11/02/08; full list of members 3 Buy now
01 Nov 2007 accounts Annual Accounts 18 Buy now
04 May 2007 accounts Annual Accounts 19 Buy now
03 Mar 2007 annual-return Return made up to 11/02/07; full list of members 8 Buy now
28 Dec 2006 address Registered office changed on 28/12/06 from: brook house farm 49 brook street hartshorne swadlingcote derbyshire DE11 7AH 1 Buy now
23 Feb 2006 annual-return Return made up to 11/02/06; full list of members 8 Buy now
04 Nov 2005 accounts Annual Accounts 16 Buy now
27 May 2005 annual-return Return made up to 11/02/05; full list of members 8 Buy now
01 Mar 2005 mortgage Particulars of mortgage/charge 7 Buy now
22 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
28 May 2004 mortgage Particulars of mortgage/charge 7 Buy now
28 May 2004 mortgage Particulars of mortgage/charge 7 Buy now
28 May 2004 mortgage Particulars of mortgage/charge 3 Buy now
28 May 2004 mortgage Particulars of mortgage/charge 7 Buy now
28 May 2004 mortgage Particulars of mortgage/charge 7 Buy now
27 May 2004 mortgage Particulars of mortgage/charge 3 Buy now
25 May 2004 incorporation Memorandum Articles 7 Buy now
25 May 2004 capital Ad 17/05/04--------- £ si 98@1=98 £ ic 2/100 2 Buy now
25 May 2004 resolution Resolution 10 Buy now
25 May 2004 resolution Resolution 10 Buy now
27 Apr 2004 officers New director appointed 2 Buy now
22 Apr 2004 officers New secretary appointed;new director appointed 2 Buy now
15 Apr 2004 officers New director appointed 2 Buy now
15 Apr 2004 officers New director appointed 2 Buy now
08 Apr 2004 accounts Accounting reference date shortened from 28/02/05 to 31/12/04 1 Buy now
08 Apr 2004 capital Ad 02/04/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
08 Apr 2004 officers Secretary resigned 1 Buy now
08 Apr 2004 officers Director resigned 1 Buy now
08 Apr 2004 address Registered office changed on 08/04/04 from: 1 park row leeds LS1 5AB 1 Buy now
27 Feb 2004 change-of-name Certificate Change Of Name Company 2 Buy now
11 Feb 2004 incorporation Incorporation Company 17 Buy now