N D PROPERTIES (YORKSHIRE) LIMITED

Company Documents

DateDescription
27/12/2327 December 2023 Final Gazette dissolved following liquidation

View Document

27/12/2327 December 2023 Final Gazette dissolved following liquidation

View Document

27/09/2327 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

12/07/2312 July 2023 Registered office address changed from C/O Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3AB to C/O Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD on 2023-07-12

View Document

22/06/2322 June 2023 Registered office address changed from C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield HD1 1RL to C/O Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3AB on 2023-06-22

View Document

28/10/2228 October 2022 Liquidators' statement of receipts and payments to 2022-09-01

View Document

17/12/2117 December 2021 Receiver's abstract of receipts and payments to 2021-12-03

View Document

14/10/2114 October 2021 Liquidators' statement of receipts and payments to 2021-09-01

View Document

12/07/2112 July 2021 Receiver's abstract of receipts and payments to 2020-12-03

View Document

12/07/2112 July 2021 Receiver's abstract of receipts and payments to 2021-06-03

View Document

18/06/1918 June 2019 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100843,PR100661

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR GARY OSBORNE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE SYKES / 11/08/2017

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NORMAN SYKES / 11/08/2017

View Document

07/09/177 September 2017 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

15/08/1715 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106049020001

View Document

15/08/1715 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106049020002

View Document

24/04/1724 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

07/02/177 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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