- Company Overview for NORTH STREET PETERBOROUGH LIMITED (01622435)
- Filing history for NORTH STREET PETERBOROUGH LIMITED (01622435)
- People for NORTH STREET PETERBOROUGH LIMITED (01622435)
- Charges for NORTH STREET PETERBOROUGH LIMITED (01622435)
- Insolvency for NORTH STREET PETERBOROUGH LIMITED (01622435)
- More for NORTH STREET PETERBOROUGH LIMITED (01622435)
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
|
|
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
|
|
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
|
|
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 |