- Company Overview for NORTH ROAD LEISURE LIMITED (03301149)
- Filing history for NORTH ROAD LEISURE LIMITED (03301149)
- People for NORTH ROAD LEISURE LIMITED (03301149)
- Charges for NORTH ROAD LEISURE LIMITED (03301149)
- Insolvency for NORTH ROAD LEISURE LIMITED (03301149)
- More for NORTH ROAD LEISURE LIMITED (03301149)
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 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 3 January 2016 | |
28 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 3 January 2015 | |
24 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 3 January 2014 | |
28 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 3 January 2013 | |
09 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
09 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2011 | AD01 | Registered office address changed from 7 Witney Way Boldon Business Park Boldon Tyne & Wear NE35 9PE on 22 December 2011 | |
16 Dec 2011 | AA | Full accounts made up to 26 March 2011 | |
14 Dec 2011 | AR01 |
Annual return made up to 9 December 2011 with full list of shareholders
Statement of capital on 2011-12-14
|
|
08 Dec 2011 | CERTNM |
Company name changed vimac leisure LIMITED\certificate issued on 08/12/11
|
|
08 Dec 2011 | CONNOT | Change of name notice | |
18 Nov 2011 | TM01 | Termination of appointment of Jason Greenwood as a director | |
05 Aug 2011 | CH01 | Director's details changed for Mr Jason Philip Greenwood on 5 August 2011 | |
21 Dec 2010 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
15 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
12 Jan 2010 | AA | Full accounts made up to 28 March 2009 | |
30 Dec 2009 | AR01 | Annual return made up to 9 December 2009 with full list of shareholders | |
29 Dec 2009 | CH01 | Director's details changed for Linda Jane Miller on 29 December 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Robert Alan Smith on 10 November 2009 | |
11 Mar 2009 | 287 | Registered office changed on 11/03/2009 from 22 witney way boldon business park boldon tyne & wear NE35 9PE | |
12 Jan 2009 | AA | Full accounts made up to 29 March 2008 | |
19 Dec 2008 | 363a | Return made up to 09/12/08; full list of members |