- Company Overview for NORTH EAST TIMES LIMITED (04422712)
- Filing history for NORTH EAST TIMES LIMITED (04422712)
- People for NORTH EAST TIMES LIMITED (04422712)
- Charges for NORTH EAST TIMES LIMITED (04422712)
- Insolvency for NORTH EAST TIMES LIMITED (04422712)
- More for NORTH EAST TIMES LIMITED (04422712)
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) |
---|---|---|---|
31 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Aug 2016 | AD01 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 | |
10 Jul 2015 | 1.4 | Notice of completion of voluntary arrangement | |
02 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2015 | 600 |
Appointment of a voluntary liquidator
|
|
17 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
17 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
28 May 2015 | AD01 | Registered office address changed from 5-11 Causey Street Gosforth Newcastle upon Tyne NE3 4DJ to 8 High Street Yarm Stockton on Tees TS15 9AE on 28 May 2015 | |
13 Feb 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 December 2014 | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
12 Aug 2014 | LIQ MISC OC | Court order insolvency:replacement of supervisor | |
12 Aug 2014 | 1.1 |
Notice to Registrar of companies voluntary arrangement taking effect
|
|
21 Jan 2014 | AA01 | Previous accounting period extended from 30 April 2013 to 31 October 2013 | |
10 Dec 2013 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
30 Oct 2013 | MR01 | Registration of charge 044227120002 | |
22 Jun 2013 | AR01 |
Annual return made up to 23 April 2013 with full list of shareholders
Statement of capital on 2013-06-22
|
|
28 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
18 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
14 May 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for Michael Bernard O Hare on 2 November 2009 | |
26 Apr 2010 | CH03 | Secretary's details changed for Michael Bernard O Hare on 1 November 2009 |