Advanced company searchLink opens in new window

DONCASTER INTERCHANGE (NOMINEE 2) LIMITED

Company number 04290052

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)
30 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
30 Oct 2013 4.71 Return of final meeting in a members' voluntary winding up
04 Oct 2012 AD01 Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 4 October 2012
04 Oct 2012 4.70 Declaration of solvency
04 Oct 2012 600 Appointment of a voluntary liquidator
04 Oct 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-13
24 Sep 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
Statement of capital on 2012-09-24
  • GBP 2
07 Dec 2011 AA Accounts for a dormant company made up to 28 February 2011
30 Sep 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
19 Jul 2011 CH01 Director's details changed for Mr Simon Charles Mccabe on 14 July 2011
14 Jun 2011 AA Accounts for a dormant company made up to 28 February 2010
24 Nov 2010 CH01 Director's details changed for Mr Simon Charles Mccabe on 19 November 2010
24 Sep 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
24 Sep 2010 CH04 Secretary's details changed for Esplanade Secretarial Services Limited on 19 September 2010
24 Sep 2010 CH02 Director's details changed for Esplanade Director Limited on 19 September 2010
09 Nov 2009 AA Accounts for a dormant company made up to 28 February 2009
24 Sep 2009 363a Return made up to 19/09/09; full list of members
04 Jun 2009 288c Director's Change of Particulars / simon mccabe / 15/05/2009 / HouseName/Number was: , now: europa house; Street was: the white house, now: 20 esplanade; Area was: 13 deepdale avenue, now: ; Post Code was: YO11 2UQ, now: YO11 2AQ; Secure Officer was: false, now: true
02 Mar 2009 288c Director's Change of Particulars / simon mccabe / 23/02/2009 / HouseName/Number was: , now: the white house 13; Street was: 5 regents parade, now: deepdale avenue; Post Town was: harrogate, now: scarborough; Post Code was: HG1 5AN, now: YO11 2UQ
23 Dec 2008 AA Accounts made up to 29 February 2008
02 Oct 2008 288a Director appointed simon charles mccabe
22 Sep 2008 363a Return made up to 19/09/08; full list of members
22 Sep 2008 288b Appointment Terminated Secretary teesland secretarial services LIMITED
19 Mar 2008 288a Director appointed esplanade director LIMITED
19 Mar 2008 288a Secretary appointed esplanade secretarial services LIMITED