Advanced company searchLink opens in new window

NORTH EAST BUS PROPERTIES LIMITED

Company number 02684941

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)
08 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2013 4.71 Return of final meeting in a members' voluntary winding up
14 Sep 2012 AD01 Registered office address changed from 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP on 14 September 2012
13 Sep 2012 4.70 Declaration of solvency
13 Sep 2012 600 Appointment of a voluntary liquidator
13 Sep 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-04
30 Aug 2012 AP01 Appointment of Mr Kenneth Mcintyre Carlaw as a director on 28 August 2012
30 Aug 2012 TM01 Termination of appointment of Nigel Paul Featham as a director on 28 August 2012
30 Aug 2012 TM01 Termination of appointment of David Cocker as a director on 28 August 2012
30 Aug 2012 TM01 Termination of appointment of Richard Anthony Bowler as a director on 28 August 2012
16 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
29 May 2012 CH03 Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012
03 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
Statement of capital on 2012-05-03
  • GBP 210,002
19 Mar 2012 AP01 Appointment of David Cocker as a director on 19 March 2012
19 Mar 2012 TM01 Termination of appointment of David John Barry as a director on 19 March 2012
07 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
27 Jun 2011 AP01 Appointment of Nigel Paul Featham as a director
27 Jun 2011 TM01 Termination of appointment of Jonathan May as a director
04 May 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
04 May 2011 CH01 Director's details changed for Richard Anthony Bowler on 4 May 2011
04 May 2011 CH01 Director's details changed for Mr David John Barry on 4 May 2011
04 May 2011 CH01 Director's details changed for Mr Jonathan Paul May on 4 May 2011
27 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
10 May 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
10 May 2010 CH03 Secretary's details changed for Ms Elizabeth Anne Thorpe on 3 May 2010