- Company Overview for NDL YORKSHIRE LIMITED (09428332)
- Filing history for NDL YORKSHIRE LIMITED (09428332)
- People for NDL YORKSHIRE LIMITED (09428332)
- Insolvency for NDL YORKSHIRE LIMITED (09428332)
- More for NDL YORKSHIRE LIMITED (09428332)
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) |
---|---|---|---|
09 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 August 2024 | |
27 Sep 2023 | CVA4 | Notice of completion of voluntary arrangement | |
14 Sep 2023 | LIQ02 | Statement of affairs | |
04 Sep 2023 | AD01 | Registered office address changed from Flannagans Accountants 3a Evolution Wynyard Business Park Wynyard TS22 5TB England to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 4 September 2023 | |
04 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
30 May 2023 | AA01 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 | |
03 Apr 2023 | AD01 | Registered office address changed from 10 the Stables Newby Hall Ripon HG4 5AE England to Flannagans Accountants 3a Evolution Wynyard Business Park Wynyard TS22 5TB on 3 April 2023 | |
17 Mar 2023 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
09 Jun 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
31 May 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
03 Feb 2022 | PSC07 | Cessation of Nicholas John Moody as a person with significant control on 20 January 2022 | |
02 Feb 2022 | TM01 | Termination of appointment of Nicholas John Moody as a director on 20 January 2022 | |
17 Jan 2022 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
29 Nov 2021 | CERTNM |
Company name changed newby developments LIMITED\certificate issued on 29/11/21
|
|
27 Nov 2021 | TM02 | Termination of appointment of Frazer George Roberts as a secretary on 29 October 2021 | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
03 Feb 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
20 Aug 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
24 Jul 2020 | AP01 | Appointment of Mr Nicholas John Moody as a director on 26 June 2020 | |
29 Jun 2020 | TM01 | Termination of appointment of Nicholas John Moody as a director on 26 June 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
20 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
03 Jan 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 |