- Company Overview for MANCHESTER TERMINAL 2 HOTEL LIMITED (08203300)
- Filing history for MANCHESTER TERMINAL 2 HOTEL LIMITED (08203300)
- People for MANCHESTER TERMINAL 2 HOTEL LIMITED (08203300)
- Charges for MANCHESTER TERMINAL 2 HOTEL LIMITED (08203300)
- Insolvency for MANCHESTER TERMINAL 2 HOTEL LIMITED (08203300)
- More for MANCHESTER TERMINAL 2 HOTEL LIMITED (08203300)
| 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) |
|---|---|---|---|
| 14 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
| 14 Apr 2021 | AM23 | Notice of move from Administration to Dissolution | |
| 04 Dec 2020 | AM10 | Administrator's progress report | |
| 27 May 2020 | AM10 | Administrator's progress report | |
| 21 Apr 2020 | AM19 | Notice of extension of period of Administration | |
| 02 Dec 2019 | AM10 | Administrator's progress report | |
| 11 Jun 2019 | AM10 | Administrator's progress report | |
| 29 Apr 2019 | AM19 | Notice of extension of period of Administration | |
| 07 Dec 2018 | AM10 | Administrator's progress report | |
| 28 Jul 2018 | AM06 | Notice of deemed approval of proposals | |
| 02 Jul 2018 | AM03 | Statement of administrator's proposal | |
| 11 May 2018 | AD01 | Registered office address changed from Unit 2.3 Waulk Mill 51 Bengal Street Ancoats Manchester Greater Manchester M4 6LN England to Duff & Phelps the Chancery 58 Spring Gardens Manchester M2 1EW on 11 May 2018 | |
| 09 May 2018 | AM01 | Appointment of an administrator | |
| 08 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
| 03 May 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
| 10 Apr 2018 | MR04 | Satisfaction of charge 082033000006 in full | |
| 07 Jul 2017 | AD01 | Registered office address changed from Unit 2.2 Waulk Mill 51 Bengal Street Manchester M4 6LN to Unit 2.3 Waulk Mill 51 Bengal Street Ancoats Manchester Greater Manchester M4 6LN on 7 July 2017 | |
| 03 Jul 2017 | MR01 | Registration of charge 082033000008, created on 26 June 2017 | |
| 03 Jul 2017 | MR01 | Registration of charge 082033000007, created on 26 June 2017 | |
| 06 Jun 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
| 04 Apr 2017 | AA | Full accounts made up to 31 March 2016 | |
| 08 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
| 07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 07 Mar 2017 | MR01 | Registration of charge 082033000006, created on 7 March 2017 | |
| 20 Feb 2017 | MR04 | Satisfaction of charge 082033000003 in full |