Advanced company searchLink opens in new window

NORTH ROAD LEISURE LIMITED

Company number 03301149

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)
20 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
10 Feb 2016 4.68 Liquidators' statement of receipts and payments to 3 January 2016
28 Jan 2015 4.68 Liquidators' statement of receipts and payments to 3 January 2015
24 Jan 2014 4.68 Liquidators' statement of receipts and payments to 3 January 2014
28 Mar 2013 4.68 Liquidators' statement of receipts and payments to 3 January 2013
09 Jan 2012 4.20 Statement of affairs with form 4.19
09 Jan 2012 600 Appointment of a voluntary liquidator
09 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 Dec 2011 AD01 Registered office address changed from 7 Witney Way Boldon Business Park Boldon Tyne & Wear NE35 9PE on 22 December 2011
16 Dec 2011 AA Full accounts made up to 26 March 2011
14 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
Statement of capital on 2011-12-14
  • GBP 550,000
08 Dec 2011 CERTNM Company name changed vimac leisure LIMITED\certificate issued on 08/12/11
  • RES15 ‐ Change company name resolution on 2011-12-02
08 Dec 2011 CONNOT Change of name notice
18 Nov 2011 TM01 Termination of appointment of Jason Greenwood as a director
05 Aug 2011 CH01 Director's details changed for Mr Jason Philip Greenwood on 5 August 2011
21 Dec 2010 AR01 Annual return made up to 9 December 2010 with full list of shareholders
15 Nov 2010 AA Full accounts made up to 31 March 2010
12 Jan 2010 AA Full accounts made up to 28 March 2009
30 Dec 2009 AR01 Annual return made up to 9 December 2009 with full list of shareholders
29 Dec 2009 CH01 Director's details changed for Linda Jane Miller on 29 December 2009
10 Nov 2009 CH01 Director's details changed for Robert Alan Smith on 10 November 2009
11 Mar 2009 287 Registered office changed on 11/03/2009 from 22 witney way boldon business park boldon tyne & wear NE35 9PE
12 Jan 2009 AA Full accounts made up to 29 March 2008
19 Dec 2008 363a Return made up to 09/12/08; full list of members