THE MOORLAND GARDEN HOTEL LIMITED

07613009
5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH

Documents

Documents
Date Category Description Pages
03 Apr 2024 gazette Gazette Dissolved Liquidation 1 Buy now
03 Jan 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 22 Buy now
03 Jan 2024 resolution Resolution 1 Buy now
10 Nov 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
30 Nov 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 32 Buy now
11 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Dec 2020 insolvency Liquidation Voluntary Statement Of Affairs 11 Buy now
28 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Nov 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 11 Buy now
13 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Dec 2018 capital Return of Allotment of shares 4 Buy now
24 Dec 2018 resolution Resolution 2 Buy now
17 Dec 2018 accounts Annual Accounts 11 Buy now
14 Dec 2018 officers Termination of appointment of director (Cass Antonia Stainton) 1 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 12 Buy now
26 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jan 2017 officers Termination of appointment of director (Susan Jane Burdge) 1 Buy now
08 Dec 2016 accounts Annual Accounts 7 Buy now
27 Apr 2016 annual-return Annual Return 6 Buy now
14 Jan 2016 accounts Annual Accounts 6 Buy now
05 May 2015 annual-return Annual Return 6 Buy now
15 Dec 2014 accounts Annual Accounts 6 Buy now
24 Apr 2014 annual-return Annual Return 6 Buy now
22 Jan 2014 accounts Annual Accounts 6 Buy now
28 Jun 2013 document-replacement Second Filing Of Form With Form Type 6 Buy now
05 Jun 2013 annual-return Annual Return 6 Buy now
07 May 2013 capital Return of Allotment of shares 5 Buy now
07 May 2013 resolution Resolution 2 Buy now
16 Jan 2013 accounts Annual Accounts 6 Buy now
27 Apr 2012 annual-return Annual Return 6 Buy now
11 Apr 2012 capital Return of Allotment of shares 4 Buy now
11 Apr 2012 resolution Resolution 3 Buy now
10 Oct 2011 officers Appointment of director (Cass Antonia Stainton) 3 Buy now
27 Jul 2011 change-of-name Certificate Change Of Name Company 3 Buy now
15 Jul 2011 mortgage Particulars of a mortgage or charge 5 Buy now
13 Jul 2011 change-of-name Change Of Name Notice 2 Buy now
29 Jun 2011 mortgage Particulars of a mortgage or charge 9 Buy now
20 Jun 2011 officers Appointment of director (Mr David Grant Tye) 3 Buy now
27 May 2011 officers Appointment of director (Susan Jane Burdge) 3 Buy now
21 Apr 2011 incorporation Incorporation Company 7 Buy now