Advanced company searchLink opens in new window

ARRIVA YORKSHIRE NORTH LIMITED

Company number 02225132

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)
17 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
17 May 2017 LIQ13 Return of final meeting in a members' voluntary winding up
13 Jul 2016 AD01 Registered office address changed from 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP to 11 James Nicolson Link Clifton Manor York North Yorkshire YO30 4XG on 13 July 2016
01 Jul 2016 600 Appointment of a voluntary liquidator
01 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-17
01 Jul 2016 4.70 Declaration of solvency
03 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
13 Apr 2016 MR04 Satisfaction of charge 3 in full
30 Mar 2016 TM01 Termination of appointment of Nigel Paul Featham as a director on 30 March 2016
30 Mar 2016 AP01 Appointment of Mrs Lorna Edwards as a director on 30 March 2016
30 Mar 2016 TM01 Termination of appointment of David Cocker as a director on 30 March 2016
22 Dec 2015 TM01 Termination of appointment of Richard Anthony Bowler as a director on 22 December 2015
14 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
06 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
06 Sep 2014 AA Full accounts made up to 31 December 2013
06 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
17 Dec 2013 AP03 Appointment of Mrs Lorna Edwards as a secretary
17 Dec 2013 TM02 Termination of appointment of Elizabeth Davies as a secretary
30 Sep 2013 AA Full accounts made up to 31 December 2012
16 Aug 2013 CH01 Director's details changed for Mr Richard Anthony Bowler on 16 August 2013
14 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
12 Jul 2012 AA Full accounts made up to 31 December 2011
28 May 2012 CH03 Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012
09 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
04 Oct 2011 AA Full accounts made up to 31 December 2010