Advanced company searchLink opens in new window

VIKING (NORTH WEST) LIMITED

Company number 09261315

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-12
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
  • GBP 100
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