- Company Overview for VIKING (NORTH WEST) LIMITED (09261315)
- Filing history for VIKING (NORTH WEST) LIMITED (09261315)
- People for VIKING (NORTH WEST) LIMITED (09261315)
- Charges for VIKING (NORTH WEST) LIMITED (09261315)
- Insolvency for VIKING (NORTH WEST) LIMITED (09261315)
- More for VIKING (NORTH WEST) LIMITED (09261315)
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) |
---|---|---|---|
17 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 July 2020 | |
25 Feb 2020 | TM01 | Termination of appointment of Trudi Linda Dyer as a director on 18 February 2020 | |
09 Aug 2019 | AD01 | Registered office address changed from 166 Prescot Road St. Helens WA10 3TS England to Devonshire House 60 Goswell Road London EC1M 7AD on 9 August 2019 | |
08 Aug 2019 | LIQ02 | Statement of affairs | |
08 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
08 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2019 | TM01 | Termination of appointment of Hayden Hewitt as a director on 1 April 2019 | |
02 Apr 2019 | AD01 | Registered office address changed from Unit 77 2 Sawley Road Miles Platting Manchester M40 8BB United Kingdom to 166 Prescot Road St. Helens WA10 3TS on 2 April 2019 | |
25 Feb 2019 | CH01 | Director's details changed for Mr Hayden Hewitt on 21 February 2019 | |
22 Feb 2019 | AD01 | Registered office address changed from 166 Prescot Road St Helens Merseyside WA10 3TS to Unit 77 2 Sawley Road Miles Platting Manchester M40 8BB on 22 February 2019 | |
21 Feb 2019 | AP01 | Appointment of Mr Hayden Hewitt as a director on 20 February 2019 | |
21 Dec 2018 | TM01 | Termination of appointment of Raymond John Dyer as a director on 21 December 2018 | |
21 Dec 2018 | PSC01 | Notification of Christopher Roper as a person with significant control on 7 September 2018 | |
21 Dec 2018 | PSC01 | Notification of Trudi Linda Dyer as a person with significant control on 9 September 2018 | |
18 Dec 2018 | MR01 | Registration of charge 092613150002, created on 18 December 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 13 October 2018 with updates | |
20 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 12 October 2018
|
|
30 Jul 2018 | TM01 | Termination of appointment of Andrea Samantha Jones as a director on 30 July 2018 | |
11 Jul 2018 | MR04 | Satisfaction of charge 092613150001 in full | |
09 Jul 2018 | AP01 | Appointment of Mrs Trudi Linda Dyer as a director on 9 July 2018 | |
12 Mar 2018 | AA | Micro company accounts made up to 31 October 2017 | |
08 Mar 2018 | PSC01 | Notification of Raymond John Dyer as a person with significant control on 8 March 2018 | |
08 Mar 2018 | PSC07 | Cessation of Susannah Leah Carty as a person with significant control on 8 March 2018 |