- Company Overview for DEANERY HOTELS LIMITED (04446236)
- Filing history for DEANERY HOTELS LIMITED (04446236)
- People for DEANERY HOTELS LIMITED (04446236)
- Insolvency for DEANERY HOTELS LIMITED (04446236)
- More for DEANERY HOTELS LIMITED (04446236)
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) |
---|---|---|---|
17 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Apr 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
23 Apr 2021 | AD01 | Registered office address changed from C/O Mr Christopher Brown the Old Deanery Hotel Minster Road Ripon North Yorkshire HG4 1QS England to 4th Floor,Fountain Precinct Leopold Street Sheffield South Yorkshire S1 2JA on 23 April 2021 | |
22 Apr 2021 | LIQ02 | Statement of affairs | |
22 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
22 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
23 Mar 2019 | TM01 | Termination of appointment of Lee Aaron Rushforth as a director on 14 March 2019 | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
16 Jan 2017 | AP01 | Appointment of Mr Lee Aaron Rushforth as a director on 1 January 2017 | |
16 Jan 2017 | CH01 | Director's details changed for Mr Christopher James Michael Brown on 16 January 2017 | |
16 Jan 2017 | TM02 | Termination of appointment of Peter David Whitehouse as a secretary on 1 January 2017 | |
16 Jan 2017 | AP01 | Appointment of Mr Christopher James Michael Brown as a director on 1 January 2017 | |
16 Jan 2017 | AD01 | Registered office address changed from Hambleton House Clotherholme Road Ripon North Yorkshire HG4 2DB to C/O Mr Christopher Brown the Old Deanery Hotel Minster Road Ripon North Yorkshire HG4 1QS on 16 January 2017 | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|