- Company Overview for NORTHERN VENTURE CAPITAL LIMITED (00551271)
- Filing history for NORTHERN VENTURE CAPITAL LIMITED (00551271)
- People for NORTHERN VENTURE CAPITAL LIMITED (00551271)
- Charges for NORTHERN VENTURE CAPITAL LIMITED (00551271)
- More for NORTHERN VENTURE CAPITAL LIMITED (00551271)
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) |
---|---|---|---|
31 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Aug 2017 | DS01 | Application to strike the company off the register | |
31 Jul 2017 | SH20 | Statement by Directors | |
31 Jul 2017 | SH19 |
Statement of capital on 31 July 2017
|
|
31 Jul 2017 | CAP-SS | Solvency Statement dated 30/05/17 | |
31 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2017 | MR04 | Satisfaction of charge 26 in full | |
01 Feb 2017 | AA | Full accounts made up to 30 June 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
10 Mar 2016 | AP01 | Appointment of Mr William Francis Ainscough as a director on 9 March 2016 | |
10 Mar 2016 | TM01 | Termination of appointment of Stephen John Owen as a director on 9 March 2016 | |
20 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
19 Jan 2016 | AD01 | Registered office address changed from Cedarwood 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB to Exchange House Kelburn Court Birchwood Warrington WA3 6UT on 19 January 2016 | |
02 Nov 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
27 Mar 2015 | AA | Full accounts made up to 30 June 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
10 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
01 Nov 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
05 Oct 2012 | AA | Full accounts made up to 30 June 2012 | |
16 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 | |
31 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 26 | |
29 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 |