Advanced company searchLink opens in new window

NORTHERN (2004) LIMITED

Company number 01546703

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2011 DS01 Application to strike the company off the register
20 Apr 2011 AP03 Appointment of Caroline Jane Sellers as a secretary
20 Apr 2011 AP02 Appointment of Cws (No.1) Limited as a director
20 Apr 2011 TM02 Termination of appointment of Philip Jones as a secretary
20 Apr 2011 TM01 Termination of appointment of Jonathan Richman as a director
20 Apr 2011 AD01 Registered office address changed from Wood House Etruria Road Hanley Stoke on Trent Staffordshire ST1 5NW on 20 April 2011
11 Apr 2011 CH01 Director's details changed for Mr Martyn James Wates on 28 May 2010
11 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-10
11 Apr 2011 CONNOT Change of name notice
11 Apr 2011 AC92 Restoration by order of the court
16 Nov 2004 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2004 288b Director resigned
11 Aug 2004 RESOLUTIONS Resolutions
  • RES13 ‐ File forms 30/07/04
03 Aug 2004 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2004 652a Application for striking-off
08 Jun 2004 AA Accounts made up to 24 January 2004
20 Nov 2003 AA Accounts made up to 25 January 2003
09 Oct 2003 363s Return made up to 26/09/03; full list of members
13 Nov 2002 288b Director resigned
13 Nov 2002 363s Return made up to 26/09/02; full list of members
26 Sep 2002 288b Director resigned
08 Jul 2002 AA Accounts made up to 26 January 2002
22 Nov 2001 288b Director resigned