Advanced company searchLink opens in new window

STARMAN PARK HOTEL LIMITED

Company number 00244820

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2022 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2022 LIQ13 Return of final meeting in a members' voluntary winding up
12 Jan 2022 4.68 Liquidators' statement of receipts and payments to 7 January 2022
19 Jul 2021 4.68 Liquidators' statement of receipts and payments to 7 July 2021
27 Jan 2021 4.68 Liquidators' statement of receipts and payments to 7 January 2021
11 Nov 2020 AD01 Registered office address changed from Ship Canal House 8th Floor 98 King Street Manchester M2 4WB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on 11 November 2020
17 Jul 2020 4.68 Liquidators' statement of receipts and payments to 7 July 2020
16 Mar 2020 AD01 Registered office address changed from 5th Floor the Zenith Building 26 Spring Gardens Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on 16 March 2020
15 Jan 2020 4.68 Liquidators' statement of receipts and payments to 7 January 2020
31 Jul 2019 4.68 Liquidators' statement of receipts and payments to 7 July 2019
12 Jun 2019 600 Appointment of a voluntary liquidator
12 Jun 2019 LIQ06 Resignation of a liquidator
16 May 2019 600 Appointment of a voluntary liquidator
16 May 2019 LIQ06 Resignation of a liquidator
23 Jan 2019 4.68 Liquidators' statement of receipts and payments to 7 January 2019
29 Jul 2018 4.68 Liquidators' statement of receipts and payments to 7 July 2018
24 Jan 2018 4.68 Liquidators' statement of receipts and payments to 7 January 2018
26 Jul 2017 4.68 Liquidators' statement of receipts and payments to 7 July 2017
26 Jan 2017 4.68 Liquidators' statement of receipts and payments to 7 January 2017
30 Aug 2016 AD01 Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ to 5th Floor the Zenith Building 26 Spring Gardens Manchester M2 1AB on 30 August 2016
28 Jul 2016 4.68 Liquidators' statement of receipts and payments to 7 July 2016
02 Feb 2016 4.68 Liquidators' statement of receipts and payments to 7 January 2016
26 Aug 2015 600 Appointment of a voluntary liquidator
30 Jul 2015 4.68 Liquidators' statement of receipts and payments to 7 July 2015
30 Apr 2015 4.40 Notice of ceasing to act as a voluntary liquidator