ARRIVA YORKSHIRE WEST LIMITED: Filings
Overview
| Company Name | ARRIVA YORKSHIRE WEST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02284553 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ARRIVA YORKSHIRE WEST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Registered office address changed from 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG on Mar 14, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Termination of appointment of David Cocker as a director on Jun 27, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Lorna Edwards as a director on Jun 27, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Paul Featham as a director on Jun 27, 2016 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Annual return made up to May 03, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Richard Anthony Bowler as a director on Dec 22, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to May 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 20 pages | AA | ||||||||||
Annual return made up to May 03, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Lorna Edwards as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Elizabeth Davies as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2012 | 19 pages | AA | ||||||||||
Director's details changed for Mr Richard Anthony Bowler on Aug 16, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to May 03, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 19 pages | AA | ||||||||||
Secretary's details changed for Ms Elizabeth Anne Thorpe on May 26, 2012 | 1 pages | CH03 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0