Advanced company searchLink opens in new window

PRIDE HOTELS LIMITED

Company number 02086025

Filter by category

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)
11 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Apr 2017 4.68 Liquidators' statement of receipts and payments to 30 January 2017
17 Mar 2017 600 Appointment of a voluntary liquidator
17 Mar 2017 LIQ MISC OC Court order insolvency:court order re. Removal/replacement of liquidator
17 Mar 2017 4.40 Notice of ceasing to act as a voluntary liquidator
07 Apr 2016 4.68 Liquidators' statement of receipts and payments to 30 January 2016
17 Apr 2015 4.68 Liquidators' statement of receipts and payments to 30 January 2015
26 Mar 2014 4.68 Liquidators' statement of receipts and payments to 30 January 2014
20 Feb 2013 1.4 Notice of completion of voluntary arrangement
18 Feb 2013 600 Appointment of a voluntary liquidator
13 Feb 2013 4.20 Statement of affairs with form 4.19
13 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Jan 2013 AD01 Registered office address changed from Percy Arms Otterburn Northumberland NE19 1NR on 17 January 2013
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
19 Jan 2012 1.1 Notice to Registrar of companies voluntary arrangement taking effect
22 Feb 2011 AR01 Annual return made up to 5 October 2010 with full list of shareholders
Statement of capital on 2011-02-22
  • GBP 1,500
02 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
01 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
05 Jan 2010 AR01 Annual return made up to 5 October 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Mr Clive Alfred Emerson on 5 January 2010
05 Jan 2010 CH01 Director's details changed for Mr Richard Mccarty on 5 January 2010
05 Jan 2010 CH01 Director's details changed for Mrs Alice Emerson on 5 January 2010