- Company Overview for ARRIVA YORKSHIRE WEST LIMITED (02284553)
- Filing history for ARRIVA YORKSHIRE WEST LIMITED (02284553)
- People for ARRIVA YORKSHIRE WEST LIMITED (02284553)
- Charges for ARRIVA YORKSHIRE WEST LIMITED (02284553)
- Insolvency for ARRIVA YORKSHIRE WEST LIMITED (02284553)
- More for ARRIVA YORKSHIRE WEST LIMITED (02284553)
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) |
---|---|---|---|
25 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Sep 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Mar 2017 | AD01 | Registered office address changed from 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG on 14 March 2017 | |
09 Mar 2017 | 4.70 | Declaration of solvency | |
09 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
09 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
27 Jun 2016 | TM01 | Termination of appointment of David Cocker as a director on 27 June 2016 | |
27 Jun 2016 | AP01 | Appointment of Mrs Lorna Edwards as a director on 27 June 2016 | |
27 Jun 2016 | TM01 | Termination of appointment of Nigel Paul Featham as a director on 27 June 2016 | |
10 May 2016 | MR04 | Satisfaction of charge 4 in full | |
10 May 2016 | MR04 | Satisfaction of charge 5 in full | |
03 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
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 | |
05 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
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
|
|
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 | |
08 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 |