- Company Overview for THE BRIDGE HOTEL (DURHAM) LIMITED (07377513)
- Filing history for THE BRIDGE HOTEL (DURHAM) LIMITED (07377513)
- People for THE BRIDGE HOTEL (DURHAM) LIMITED (07377513)
- Insolvency for THE BRIDGE HOTEL (DURHAM) LIMITED (07377513)
- More for THE BRIDGE HOTEL (DURHAM) LIMITED (07377513)
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) |
---|---|---|---|
08 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 8 October 2015 | |
28 May 2015 | AD01 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 28 May 2015 | |
21 Oct 2014 | 4.20 | Statement of affairs with form 4.19 | |
21 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
21 Oct 2014 | LIQ MISC RES | Resolution insolvency:res re fees | |
21 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Sep 2014 | AD01 | Registered office address changed from The Bridge Hotel 40 North Road Durham Durham DH1 4SE England to 17-25 Scarborough Street Hartlepool TS24 7DA on 25 September 2014 | |
29 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2013 | AR01 |
Annual return made up to 15 September 2012 with full list of shareholders
Statement of capital on 2013-01-16
|
|
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
15 Sep 2010 | NEWINC |
Incorporation
|