Advanced company searchLink opens in new window

NIDD VALE GROUP LIMITED

Company number 06279637

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 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
20 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 20 March 2020
08 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 20 March 2019
05 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 20 March 2018
22 Aug 2017 TM01 Termination of appointment of Charles Richard Jackson as a director on 8 August 2017
25 May 2017 4.68 Liquidators' statement of receipts and payments to 20 March 2017
08 Jun 2016 4.68 Liquidators' statement of receipts and payments to 20 March 2016
23 Jun 2015 AD01 Registered office address changed from 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 23 June 2015
29 Apr 2015 4.68 Liquidators' statement of receipts and payments to 20 March 2015
22 May 2014 4.68 Liquidators' statement of receipts and payments to 20 March 2014
08 Apr 2013 4.20 Statement of affairs with form 4.19
08 Apr 2013 600 Appointment of a voluntary liquidator
08 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Mar 2013 AD01 Registered office address changed from Nidd Vale Corner 91 Leeds Road Harrogate North Yorkshire HG2 8EY on 1 March 2013
13 Sep 2012 AA01 Current accounting period shortened from 31 December 2011 to 30 June 2011
14 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
Statement of capital on 2012-07-14
  • GBP 874,778
17 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
22 Jun 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
16 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
19 Nov 2010 TM01 Termination of appointment of Graham Wilson as a director
28 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
30 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2