Advanced company searchLink opens in new window

NDL YORKSHIRE LIMITED

Company number 09428332

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-22
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-25
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