NORTHERN SECURITY NATIONAL LIMITED
Company number 02582329
- Company Overview for NORTHERN SECURITY NATIONAL LIMITED (02582329)
- Filing history for NORTHERN SECURITY NATIONAL LIMITED (02582329)
- People for NORTHERN SECURITY NATIONAL LIMITED (02582329)
- Charges for NORTHERN SECURITY NATIONAL LIMITED (02582329)
- Insolvency for NORTHERN SECURITY NATIONAL LIMITED (02582329)
- More for NORTHERN SECURITY NATIONAL LIMITED (02582329)
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) |
---|---|---|---|
22 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 22 March 2024 | |
06 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 March 2023 | |
06 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 March 2022 | |
06 May 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
03 Apr 2021 | AD01 | Registered office address changed from Phoenix House 283 Church Street Blackpool FY1 3PG to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 3 April 2021 | |
01 Apr 2021 | LIQ02 | Statement of affairs | |
01 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
01 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
11 Oct 2019 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
27 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
26 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
13 Nov 2018 | AD01 | Registered office address changed from Thomas House Pope Lane Whitestake Preston Lancashire PR4 4AZ to Phoenix House 283 Church Street Blackpool FY1 3PG on 13 November 2018 | |
19 Apr 2018 | MR01 | Registration of charge 025823290002, created on 19 April 2018 | |
22 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
14 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
21 Mar 2017 | TM01 | Termination of appointment of Henry David Baldwin as a director on 15 March 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
26 Sep 2016 | AA | Total exemption full accounts made up to 31 May 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
18 Jul 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 May 2015 | |
18 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
27 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|