- Company Overview for NORTHUMBERLAND ESTATES INVESTMENTS 2000 LIMITED (04387800)
- Filing history for NORTHUMBERLAND ESTATES INVESTMENTS 2000 LIMITED (04387800)
- People for NORTHUMBERLAND ESTATES INVESTMENTS 2000 LIMITED (04387800)
- Charges for NORTHUMBERLAND ESTATES INVESTMENTS 2000 LIMITED (04387800)
- Insolvency for NORTHUMBERLAND ESTATES INVESTMENTS 2000 LIMITED (04387800)
- More for NORTHUMBERLAND ESTATES INVESTMENTS 2000 LIMITED (04387800)
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
|
|
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
|
|
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 |