NDL YORKSHIRE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/10/249 October 2024 | Liquidators' statement of receipts and payments to 2024-08-21 |
27/09/2327 September 2023 | Notice of completion of voluntary arrangement |
14/09/2314 September 2023 | Statement of affairs |
04/09/234 September 2023 | Appointment of a voluntary liquidator |
04/09/234 September 2023 | Registered office address changed from Flannagans Accountants 3a Evolution Wynyard Business Park Wynyard TS22 5TB England to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 2023-09-04 |
04/09/234 September 2023 | Resolutions |
04/09/234 September 2023 | Resolutions |
30/05/2330 May 2023 | Previous accounting period shortened from 2022-08-31 to 2022-08-30 |
03/04/233 April 2023 | Registered office address changed from 10 the Stables Newby Hall Ripon HG4 5AE England to Flannagans Accountants 3a Evolution Wynyard Business Park Wynyard TS22 5TB on 2023-04-03 |
17/03/2317 March 2023 | Voluntary arrangement supervisor's abstract of receipts and payments to 2023-01-13 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
03/02/223 February 2022 | Cessation of Nicholas John Moody as a person with significant control on 2022-01-20 |
02/02/222 February 2022 | Termination of appointment of Nicholas John Moody as a director on 2022-01-20 |
17/01/2217 January 2022 | Notice to Registrar of companies voluntary arrangement taking effect |
29/11/2129 November 2021 | Certificate of change of name |
27/11/2127 November 2021 | Termination of appointment of Frazer George Roberts as a secretary on 2021-10-29 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
03/02/213 February 2021 | CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
20/08/2020 August 2020 | 31/08/19 UNAUDITED ABRIDGED |
24/07/2024 July 2020 | DIRECTOR APPOINTED MR NICHOLAS JOHN MOODY |
29/06/2029 June 2020 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MOODY |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
03/01/193 January 2019 | 31/08/18 UNAUDITED ABRIDGED |
26/11/1826 November 2018 | PREVEXT FROM 28/02/2018 TO 31/08/2018 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
08/09/178 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
06/01/176 January 2017 | REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 3 THE STABLES NEWBY HALL RIPON NORTH YORKSHIRE HG4 5AE UNITED KINGDOM |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
27/05/1627 May 2016 | SECRETARY APPOINTED MR FRAZER GEORGE ROBERTS |
18/05/1618 May 2016 | COMPANY NAME CHANGED MELMERBY123 LIMITED CERTIFICATE ISSUED ON 18/05/16 |
08/03/168 March 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
09/02/159 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company