Advanced company searchLink opens in new window

NORTHUMBERLAND ESTATES INVESTMENTS 2000 LIMITED

Company number 04387800

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)
27 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
03 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 13 November 2021
30 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 13 November 2021
30 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 13 November 2021
30 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 13 November 2021
11 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 13 November 2020
04 Sep 2020 TM01 Termination of appointment of Colin Davidson as a director on 4 September 2020
17 Jul 2020 AD01 Registered office address changed from Rsm Restructuring Advisory Llp 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 17 July 2020
04 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Distribution in specie 14/11/2019
27 Nov 2019 AD01 Registered office address changed from Quayside House Suite 2a - Northumberland Estates 110 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to Rsm Restructuring Advisory Llp 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on 27 November 2019
26 Nov 2019 LIQ01 Declaration of solvency
26 Nov 2019 600 Appointment of a voluntary liquidator
26 Nov 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-14
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
30 Oct 2019 MR04 Satisfaction of charge 2 in full
30 Oct 2019 MR04 Satisfaction of charge 3 in full
06 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
05 Jan 2019 AA Accounts for a small company made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
05 Jan 2018 AA Accounts for a small company made up to 31 March 2017
25 Jul 2017 MR04 Satisfaction of charge 4 in full
08 Jun 2017 AP01 Appointment of Mrs Lesley Ann Ilderton as a director on 1 June 2017
08 Jun 2017 TM01 Termination of appointment of John Richard Brearley as a director on 31 May 2017
16 May 2017 AP01 Appointment of Mr Colin Leslie Barnes as a director on 12 May 2017