ARRIVA YORKSHIRE WEST LIMITED: Filings

  • Overview

    Company NameARRIVA YORKSHIRE WEST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02284553
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ARRIVA YORKSHIRE WEST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    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 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 27, 2017

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2015

    12 pagesAA

    Termination of appointment of David Cocker as a director on Jun 27, 2016

    1 pagesTM01

    Appointment of Mrs Lorna Edwards as a director on Jun 27, 2016

    2 pagesAP01

    Termination of appointment of Nigel Paul Featham as a director on Jun 27, 2016

    1 pagesTM01

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Annual return made up to May 03, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2016

    Statement of capital on May 03, 2016

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Richard Anthony Bowler as a director on Dec 22, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    9 pagesAA

    Annual return made up to May 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2015

    Statement of capital on May 05, 2015

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2013

    20 pagesAA

    Annual return made up to May 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2014

    Statement of capital on May 06, 2014

    • Capital: GBP 1,000
    SH01

    Appointment of Mrs Lorna Edwards as a secretary

    2 pagesAP03

    Termination of appointment of Elizabeth Davies as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2012

    19 pagesAA

    Director's details changed for Mr Richard Anthony Bowler on Aug 16, 2013

    2 pagesCH01

    Annual return made up to May 03, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    19 pagesAA

    Secretary's details changed for Ms Elizabeth Anne Thorpe on May 26, 2012

    1 pagesCH03

    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