About

Registered Number: 05654409
Date of Incorporation: 14/12/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (6 years and 1 month ago)
Registered Address: Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire, LU5 5XE

 

Premier Inn Belfast Ltd was founded on 14 December 2005 with its registered office in Bedfordshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. The company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 February 2018
DS01 - Striking off application by a company 19 February 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 28 November 2015
TM02 - Termination of appointment of secretary 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
AP04 - Appointment of corporate secretary 22 April 2015
AP02 - Appointment of corporate director 22 April 2015
AP02 - Appointment of corporate director 22 April 2015
AP01 - Appointment of director 22 April 2015
TM01 - Termination of appointment of director 25 February 2015
AP01 - Appointment of director 25 February 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 26 November 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 18 December 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 01 December 2011
AP01 - Appointment of director 04 August 2011
TM01 - Termination of appointment of director 02 August 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 06 December 2009
RESOLUTIONS - N/A 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CC04 - Statement of companies objects 24 November 2009
CH01 - Change of particulars for director 27 October 2009
CH03 - Change of particulars for secretary 19 October 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
363a - Annual Return 30 December 2007
225 - Change of Accounting Reference Date 29 December 2007
AA - Annual Accounts 21 November 2007
CERTNM - Change of name certificate 16 November 2007
288a - Notice of appointment of directors or secretaries 27 October 2007
288a - Notice of appointment of directors or secretaries 27 October 2007
288a - Notice of appointment of directors or secretaries 27 October 2007
288a - Notice of appointment of directors or secretaries 27 October 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
287 - Change in situation or address of Registered Office 27 October 2007
363a - Annual Return 16 January 2007
CERTNM - Change of name certificate 07 March 2006
RESOLUTIONS - N/A 22 December 2005
RESOLUTIONS - N/A 22 December 2005
RESOLUTIONS - N/A 22 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
NEWINC - New incorporation documents 14 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.