OWNER HOTEL (HULL) LIMITED

05682286
1 BRIDGEWATER PLACE WATER LANE LEEDS WEST YORKSHIRE LS11 5QR LS11 5QR

Documents

Documents
Date Category Description Pages
10 Apr 2014 gazette Gazette Dissolved Liquidation 1 Buy now
16 Jan 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
10 Jan 2014 insolvency Liquidation In Administration Move To Dissolution With Case End Date 17 Buy now
08 Aug 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 5 Buy now
11 Feb 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 8 Buy now
25 Jan 2013 insolvency Liquidation In Administration Extension Of Period 1 Buy now
09 Aug 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 9 Buy now
09 Feb 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 9 Buy now
07 Feb 2012 insolvency Liquidation In Administration Extension Of Period 1 Buy now
12 Aug 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 8 Buy now
09 Feb 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 9 Buy now
06 Aug 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 8 Buy now
09 Jul 2010 insolvency Liquidation In Administration Extension Of Period 1 Buy now
10 Feb 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 15 Buy now
02 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
27 Aug 2009 insolvency Liquidation In Administration Proposals 29 Buy now
19 Aug 2009 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 6 Buy now
20 Jul 2009 address Registered office changed on 20/07/2009 from the penthouse suite shirethorn house 37-43 prospect street hull e yorkshire HU2 8PX 1 Buy now
16 Jul 2009 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
26 Feb 2009 annual-return Return made up to 20/01/09; full list of members 4 Buy now
17 Nov 2008 accounts Annual Accounts 5 Buy now
16 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
22 Aug 2008 accounts Annual Accounts 5 Buy now
14 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 3 4 Buy now
02 Jul 2008 annual-return Return made up to 20/01/08; no change of members 7 Buy now
25 Feb 2008 officers Secretary appointed julie diane walker 2 Buy now
08 Feb 2008 officers Secretary resigned 1 Buy now
23 Nov 2007 officers New director appointed 2 Buy now
31 Aug 2007 officers New secretary appointed 2 Buy now
31 Aug 2007 officers Secretary resigned 1 Buy now
31 Aug 2007 address Registered office changed on 31/08/07 from: 20 marina court, castle street hull east yorkshire HU1 1TJ 1 Buy now
10 Mar 2007 annual-return Return made up to 20/01/07; full list of members 6 Buy now
23 Dec 2006 mortgage Particulars of mortgage/charge 4 Buy now
25 Oct 2006 change-of-name Certificate Change Of Name Company 2 Buy now
17 Oct 2006 mortgage Particulars of mortgage/charge 5 Buy now
06 Apr 2006 accounts Accounting reference date extended from 31/01/07 to 05/04/07 1 Buy now
20 Jan 2006 incorporation Incorporation Company 16 Buy now