- Company Overview for NORTHAMPTON DISTRIBUTION LIMITED (02738863)
- Filing history for NORTHAMPTON DISTRIBUTION LIMITED (02738863)
- People for NORTHAMPTON DISTRIBUTION LIMITED (02738863)
- Insolvency for NORTHAMPTON DISTRIBUTION LIMITED (02738863)
- More for NORTHAMPTON DISTRIBUTION LIMITED (02738863)
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) |
---|---|---|---|
19 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Oct 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
27 Jul 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
14 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
14 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2015 | 4.70 | Declaration of solvency | |
07 Dec 2015 | AD01 | Registered office address changed from 6 Moorend Road Yardley Gobion Towcester NN12 7UF to 100 st. James Road Northampton NN5 5LF on 7 December 2015 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
18 Aug 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
02 Jun 2014 | TM01 | Termination of appointment of Anthony Holton as a director | |
02 Jun 2014 | TM02 | Termination of appointment of Anthony Holton as a secretary | |
07 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
25 Feb 2014 | AP01 | Appointment of Mrs Penelope Lizbeth Oakey as a director | |
19 Aug 2013 | AP01 | Appointment of Mrs Julia Margaret Freeborough as a director | |
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
17 Jul 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
Statement of capital on 2013-07-17
|
|
04 Sep 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
08 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
12 Jul 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
12 Jul 2011 | TM01 | Termination of appointment of Roy Holton as a director | |
08 Sep 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders | |
08 Sep 2010 | CH01 | Director's details changed for Anthony Lincoln Holton on 10 July 2010 | |
08 Sep 2010 | CH01 | Director's details changed for Roy King Cyril Holton on 10 July 2010 |