Advanced company searchLink opens in new window

ARRIVA TEES & DISTRICT LIMITED

Company number 02404351

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)
25 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
14 Nov 2017 PSC05 Change of details for Arriva (2007) Limited as a person with significant control on 10 November 2017
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 and Wear SR3 3XP to 11 Clifton Moor Business Village James Nicolson Link 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
  • LRESSP ‐ Special resolution to wind up on 2017-02-27
01 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
27 Jun 2016 TM01 Termination of appointment of Gavin Peace 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
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
21 Jan 2016 CH01 Director's details changed for Mr Gavin Peace on 21 January 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
30 Jun 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
19 Feb 2015 AP01 Appointment of Mr Gavin Peace as a director on 19 February 2015
06 Sep 2014 AA Full accounts made up to 31 December 2013
28 Aug 2014 TM01 Termination of appointment of John Greaves as a director on 27 August 2014
03 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
18 Dec 2013 AP03 Appointment of Lorna Edwards as a secretary
18 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