Advanced company searchLink opens in new window

BELMONT HOTEL (BANBRIDGE) LIMITED

Company number NI036118

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)
09 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2016 4.72(NI) Return of final meeting in a members' voluntary winding up
20 Nov 2015 4.71(NI) Declaration of solvency
18 Nov 2015 AA01 Previous accounting period extended from 30 April 2015 to 30 October 2015
06 Nov 2015 AD01 Registered office address changed from C/O Belmont Hotel Rathfriland Road Banbridge Co Down BT32 3LH to C/O Keenan Corporate Finance Limited 10th Floor, Victoria House 15-27 Gloucester Street Belfast County Antrim BT1 4LS on 6 November 2015
06 Nov 2015 VL1 Appointment of a liquidator
06 Nov 2015 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
13 Aug 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,750,000
05 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
01 Aug 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,750,000
01 Aug 2014 CH01 Director's details changed for Robert Henry Bonar Jnr on 1 August 2014
21 Jan 2014 TM01 Termination of appointment of Thomas Curran as a director
21 Jan 2014 TM02 Termination of appointment of Thomas Curran as a secretary
22 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
29 Jun 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-29
26 Jun 2013 AP01 Appointment of Mandy Bonar as a director
20 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
21 Jun 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
27 Jul 2011 AA Total exemption small company accounts made up to 30 April 2011
23 Jul 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
27 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
17 Jun 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
17 Jun 2010 CH01 Director's details changed for Thomas Ian Curran on 5 May 2010
17 Jun 2010 CH01 Director's details changed for Robert Henry Bonar Jnr on 5 May 2010
21 Nov 2009 AA Total exemption small company accounts made up to 30 April 2009