Advanced company searchLink opens in new window

TOWER HOUSE HOTEL (HALIFAX) LTD

Company number 09859999

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-04
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
  • GBP 100
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