ARRIVA TRAINS NORTHERN LIMITED: Filings
Overview
Company Name | ARRIVA TRAINS NORTHERN LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 03007932 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for ARRIVA TRAINS NORTHERN LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration by order of court - previously in Members' Voluntary Liquidation | 2 pages | REST-MVL | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Insolvency court order Court order insolvency:court order re. Removal/replacement of liquidator | 7 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Liquidators' statement of receipts and payments to Sep 03, 2016 | 9 pages | 4.68 | ||||||||||
Termination of appointment of Mark Anthony Harper as a director on Aug 10, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kenneth Mcintyre Carlaw as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Lorna Edwards as a director on Mar 31, 2016 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Mark Anthony Harper on Feb 03, 2016 | 2 pages | CH01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 03, 2015 | 9 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Sep 03, 2014 | 9 pages | 4.68 | ||||||||||
Appointment of Mr Mark Anthony Harper as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Lorna Edwards as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Elizabeth Davies as a secretary | 1 pages | TM02 | ||||||||||
Liquidators' statement of receipts and payments to Sep 03, 2013 | 9 pages | 4.68 | ||||||||||
Registered office address changed from * 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP* on Sep 14, 2012 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Roger Cobbe as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Applegarth as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Appointment of Kenneth Mcintyre Carlaw as a director | 2 pages | AP01 | ||||||||||
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