Advanced company searchLink opens in new window

NEWCASTLE JESTERS LIMITED

Company number 03559459

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)
03 Sep 2010 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2004 L64.04 Dissolution deferment
20 Sep 2004 L64.07 Completion of winding up
03 Mar 2003 COCOMP Order of court to wind up
10 May 2002 288b Secretary resigned
10 May 2002 287 Registered office changed on 10/05/02 from: rudyerd house, benton road west allotment newcastle upon tyne tyne & wear NE27 0EP
23 Nov 2001 288b Director resigned
23 Nov 2001 288a New director appointed
02 Nov 2001 395 Particulars of mortgage/charge
26 Jun 2001 363s Return made up to 07/05/01; full list of members
27 Feb 2001 AA Full accounts made up to 30 April 2000
20 Dec 2000 288b Director resigned
18 Sep 2000 MA Memorandum and Articles of Association
18 Aug 2000 CERTNM Company name changed newcastle riverkings LIMITED\certificate issued on 21/08/00
07 Jul 2000 AA Full accounts made up to 30 April 1999
05 Jun 2000 363s Return made up to 07/05/00; full list of members
02 May 2000 288a New director appointed
02 May 2000 288a New director appointed
19 Apr 2000 287 Registered office changed on 19/04/00 from: grange farm business park grange road, hugglescote coalville leicestershire LE67 2BT
19 Apr 2000 288b Director resigned
19 Apr 2000 288b Secretary resigned;director resigned
19 Apr 2000 288a New secretary appointed
03 Mar 2000 244 Delivery ext'd 3 mth 30/04/99
03 Dec 1999 288b Director resigned
03 Sep 1999 288a New director appointed