Advanced company searchLink opens in new window

NORTH STREET PETERBOROUGH LIMITED

Company number 01622435

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)
11 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
25 Mar 2015 AD01 Registered office address changed from Tower House Lucy Tower Street Lincoln LN1 1XW to C/O Kingsbridge Corporate Solutions Limited Business Hive 13 Dudley Street Grimsby North East Lincolnshire DN31 2AW on 25 March 2015
19 Mar 2015 4.70 Declaration of solvency
19 Mar 2015 600 Appointment of a voluntary liquidator
19 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-02
26 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
05 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014
08 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 700
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 May 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 May 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Dec 2011 TM01 Termination of appointment of Keith Sampson as a director
08 Jun 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
20 Jan 2011 AP01 Appointment of Dr Anne Fowlie as a director
14 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Dec 2010 AP01 Appointment of Dr Penny Margaret Hobhouse as a director
11 Oct 2010 MEM/ARTS Memorandum and Articles of Association
06 Oct 2010 SH02 Sub-division of shares on 17 September 2010
06 Oct 2010 CC04 Statement of company's objects
06 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 17/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Apr 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Dr Maria Pauline Manon Collombon on 1 January 2010