Advanced company searchLink opens in new window

PENNINE MANOR HOTEL LIMITED

Company number 04640106

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)
27 Nov 2023 600 Appointment of a voluntary liquidator
22 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 16 June 2023
20 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 16 June 2022
05 Aug 2021 AM11 Notice of appointment of a replacement or additional administrator
03 Aug 2021 AM11 Notice of appointment of a replacement or additional administrator
02 Jul 2021 600 Appointment of a voluntary liquidator
17 Jun 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
22 Feb 2021 AM10 Administrator's progress report
25 Aug 2020 AM10 Administrator's progress report
24 Jun 2020 AM19 Notice of extension of period of Administration
15 Jun 2020 AM19 Notice of extension of period of Administration
03 Mar 2020 AM10 Administrator's progress report
14 Jan 2020 AP01 Appointment of Mr Iain Shelton as a director on 9 July 2019
14 Jan 2020 TM01 Termination of appointment of Gavin Lee Woodhouse as a director on 9 July 2019
17 Oct 2019 AM06 Notice of deemed approval of proposals
12 Sep 2019 AM03 Statement of administrator's proposal
20 Aug 2019 AD01 Registered office address changed from Northern Pd Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG England to The Chancery 58 Spring Gardens Manchester M2 1EW on 20 August 2019
19 Aug 2019 AM01 Appointment of an administrator
02 Apr 2019 AA Accounts for a small company made up to 30 September 2018
29 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
25 Jan 2019 PSC02 Notification of Northern Powerhouse Developments Limited as a person with significant control on 14 January 2019
21 Jan 2019 AP01 Appointment of Mr Gavin Lee Woodhouse as a director on 14 January 2019
18 Jan 2019 AA01 Current accounting period shortened from 30 September 2019 to 31 March 2019
18 Jan 2019 PSC07 Cessation of Deckers Hospitality Group Ltd as a person with significant control on 14 January 2019
18 Jan 2019 AD01 Registered office address changed from Unit F Royle Pennine Trading Estate, Lynroyle Way Rochdale OL11 3EX England to Northern Pd Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG on 18 January 2019