- Company Overview for PRINCIPLE LEISURE NORTH EAST LIMITED (06773702)
- Filing history for PRINCIPLE LEISURE NORTH EAST LIMITED (06773702)
- People for PRINCIPLE LEISURE NORTH EAST LIMITED (06773702)
- Charges for PRINCIPLE LEISURE NORTH EAST LIMITED (06773702)
- Insolvency for PRINCIPLE LEISURE NORTH EAST LIMITED (06773702)
- More for PRINCIPLE LEISURE NORTH EAST LIMITED (06773702)
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 Oct 2013 | BONA | Bona Vacantia disclaimer | |
31 Oct 2013 | BONA | Bona Vacantia disclaimer | |
31 Oct 2013 | BONA | Bona Vacantia disclaimer | |
10 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Apr 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Mar 2012 | 2.24B | Administrator's progress report to 28 March 2012 | |
30 Mar 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
14 Nov 2011 | 2.24B | Administrator's progress report to 30 September 2011 | |
07 Sep 2011 | 2.23B | Result of meeting of creditors | |
22 Jul 2011 | 2.23B | Result of meeting of creditors | |
08 Jul 2011 | 2.17B | Statement of administrator's proposal | |
04 Jul 2011 | 2.17B | Statement of administrator's proposal | |
22 Jun 2011 | 2.16B | Statement of affairs with form 2.14B | |
13 Jun 2011 | 2.23B | Result of meeting of creditors | |
02 Jun 2011 | 2.17B | Statement of administrator's proposal | |
13 Apr 2011 | AD01 | Registered office address changed from 16 Bonemill Lane Fatfield Washington Tyne & Wear NE38 8AJ on 13 April 2011 | |
12 Apr 2011 | 2.12B | Appointment of an administrator | |
31 Mar 2011 | TM01 | Termination of appointment of Peter Patrick as a director | |
28 Jan 2011 | AR01 |
Annual return made up to 16 December 2010 with full list of shareholders
Statement of capital on 2011-01-28
|
|
28 Jan 2011 | CH01 | Director's details changed for Mr Stuart David Young on 28 January 2011 | |
28 Jan 2011 | CH01 | Director's details changed for Mr Joseph Christopher Peel on 28 January 2011 | |
28 Jan 2011 | CH01 | Director's details changed for Mr Peter Caldwell Patrick on 28 January 2011 | |
28 Jan 2011 | CH01 | Director's details changed for Mr Peter Caldwell Patrick on 28 January 2011 | |
09 Nov 2010 | CH01 | Director's details changed for Mr Peter Caldwell Patrick on 4 November 2010 | |
14 Oct 2010 | AA | Accounts for a small company made up to 31 March 2010 |