- Company Overview for TOWER HOUSE HOTEL (HALIFAX) LTD (09859999)
- Filing history for TOWER HOUSE HOTEL (HALIFAX) LTD (09859999)
- People for TOWER HOUSE HOTEL (HALIFAX) LTD (09859999)
- Charges for TOWER HOUSE HOTEL (HALIFAX) LTD (09859999)
- Insolvency for TOWER HOUSE HOTEL (HALIFAX) LTD (09859999)
- Registers for TOWER HOUSE HOTEL (HALIFAX) LTD (09859999)
- More for TOWER HOUSE HOTEL (HALIFAX) LTD (09859999)
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) |
---|---|---|---|
04 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Feb 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 March 2020 | |
21 Mar 2019 | AD01 | Registered office address changed from Tower House Hotel (Halifax) Ltd Master Lane Halifax HX2 7EW England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 21 March 2019 | |
20 Mar 2019 | LIQ02 | Statement of affairs | |
20 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
20 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
13 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
10 Aug 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
05 Jul 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 28 February 2017 | |
14 Dec 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
14 Dec 2016 | AD03 | Register(s) moved to registered inspection location C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield HD1 1RA | |
14 Dec 2016 | AD02 | Register inspection address has been changed to C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield HD1 1RA | |
13 Dec 2016 | AD01 | Registered office address changed from Southview House 180 Halifax Old Road Huddersfield HD2 2SQ to Tower House Hotel (Halifax) Ltd Master Lane Halifax HX2 7EW on 13 December 2016 | |
25 Aug 2016 | AP03 | Appointment of Dr Christopher Paul Graham Booth as a secretary on 1 March 2016 | |
24 Aug 2016 | TM02 | Termination of appointment of Mark Holland as a secretary on 28 February 2016 | |
02 Mar 2016 | MR01 | Registration of charge 098599990002, created on 29 February 2016 | |
24 Feb 2016 | MR01 | Registration of charge 098599990001, created on 23 February 2016 | |
13 Nov 2015 | TM01 | Termination of appointment of a director | |
09 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
09 Nov 2015 | AP03 | Appointment of Mr Mark Holland as a secretary | |
09 Nov 2015 | AP03 | Appointment of Mr Mark Holland as a secretary on 6 November 2015 | |
06 Nov 2015 | AP01 | Appointment of Mr Mark Holland as a director on 6 November 2015 | |
06 Nov 2015 | TM01 | Termination of appointment of Michael Duke as a director on 6 November 2015 |