Advanced company searchLink opens in new window

MANCHESTER TERMINAL 2 HOTEL LIMITED

Company number 08203300

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)
20 Feb 2017 MR04 Satisfaction of charge 082033000004 in full
26 Jan 2017 AP01 Appointment of Miss Christine Ann Adamson as a director on 1 January 2016
11 May 2016 AA Full accounts made up to 31 March 2015
30 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
13 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2015 AA Full accounts made up to 31 March 2014
24 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
24 Apr 2015 TM01 Termination of appointment of Paul Kinsella as a director on 24 April 2015
04 Feb 2015 MR01 Registration of charge 082033000005, created on 3 February 2015
21 Nov 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
29 Oct 2014 MR01 Registration of charge 082033000003, created on 28 October 2014
29 Oct 2014 MR01 Registration of charge 082033000004, created on 28 October 2014
17 Feb 2014 MR04 Satisfaction of charge 082033000001 in full
17 Feb 2014 MR04 Satisfaction of charge 082033000002 in full
02 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Oct 2013 SH01 Statement of capital following an allotment of shares on 21 January 2013
  • GBP 6,501
25 Sep 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
04 Jul 2013 MR01 Registration of charge 082033000001
04 Jul 2013 MR01 Registration of charge 082033000002
14 Jun 2013 AA01 Previous accounting period shortened from 30 September 2013 to 31 March 2013
25 Sep 2012 AP01 Appointment of Paul Kinsella as a director
05 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted