Advanced company searchLink opens in new window

NORTH COUNTRY LEISURE (TRADING) LIMITED

Company number 03660222

Filter by category

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 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2018 SOAS(A) Voluntary strike-off action has been suspended
04 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2018 DS01 Application to strike the company off the register
08 Mar 2018 AP03 Appointment of Mr Neil Edward Golightly as a secretary on 19 February 2018
13 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
29 Jun 2017 TM02 Termination of appointment of Paul Andrew Robinson as a secretary on 29 June 2017
16 May 2017 TM01 Termination of appointment of Nicholas Paul White as a director on 31 March 2017
16 May 2017 TM01 Termination of appointment of Ann Slater Wheat as a director on 31 March 2017
16 May 2017 TM01 Termination of appointment of Gordon Dixon Scorer as a director on 31 March 2017
16 May 2017 TM01 Termination of appointment of Ronald James Kenyon as a director on 31 March 2017
16 May 2017 TM01 Termination of appointment of Peter Frederic Johnstone as a director on 31 March 2017
06 Apr 2017 AD01 Registered office address changed from Ncl House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU to Kendal Leisure Centre Burton Road Kendal Cumbria LA9 7HX on 6 April 2017
09 Mar 2017 AUD Auditor's resignation
16 Jan 2017 AP03 Appointment of Mr Paul Andrew Robinson as a secretary on 12 January 2017
16 Jan 2017 TM02 Termination of appointment of David Anthony Weakley as a secretary on 12 January 2017
23 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
05 Oct 2016 MR04 Satisfaction of charge 036602220002 in full
05 Oct 2016 MR04 Satisfaction of charge 1 in full
25 Jul 2016 TM01 Termination of appointment of Graham Charles Randell as a director on 17 May 2016
25 Jul 2016 TM01 Termination of appointment of Margaret Patricia Reed as a director on 17 May 2016
22 Jul 2016 AA Full accounts made up to 31 December 2015
15 Jul 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
07 Dec 2015 AP03 Appointment of Mr David Anthony Weakley as a secretary on 17 November 2015