- Company Overview for NIDD VALE GROUP LIMITED (06279637)
- Filing history for NIDD VALE GROUP LIMITED (06279637)
- People for NIDD VALE GROUP LIMITED (06279637)
- Charges for NIDD VALE GROUP LIMITED (06279637)
- Insolvency for NIDD VALE GROUP LIMITED (06279637)
- More for NIDD VALE GROUP LIMITED (06279637)
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) |
---|---|---|---|
20 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
20 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 March 2020 | |
08 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 March 2019 | |
05 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 20 March 2018 | |
22 Aug 2017 | TM01 | Termination of appointment of Charles Richard Jackson as a director on 8 August 2017 | |
25 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 20 March 2017 | |
08 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 20 March 2016 | |
23 Jun 2015 | AD01 | Registered office address changed from 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 23 June 2015 | |
29 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 March 2015 | |
22 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 March 2014 | |
08 Apr 2013 | 4.20 | Statement of affairs with form 4.19 | |
08 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2013 | AD01 | Registered office address changed from Nidd Vale Corner 91 Leeds Road Harrogate North Yorkshire HG2 8EY on 1 March 2013 | |
13 Sep 2012 | AA01 | Current accounting period shortened from 31 December 2011 to 30 June 2011 | |
14 Jul 2012 | AR01 |
Annual return made up to 22 June 2012 with full list of shareholders
Statement of capital on 2012-07-14
|
|
17 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
17 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Sep 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
22 Jun 2011 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders | |
16 Jun 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
19 Nov 2010 | TM01 | Termination of appointment of Graham Wilson as a director | |
28 Sep 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
30 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 |