Advanced company searchLink opens in new window

NORTH EAST TIMES LIMITED

Company number 04422712

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-05
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
  • GBP 3
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