Advanced company searchLink opens in new window

NORTH OF THE WALL LIMITED

Company number 03029478

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)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2016 DS01 Application to strike the company off the register
17 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Sep 2015 AD01 Registered office address changed from 14 Waters Edge Rothbury Morpeth Northumberland NE65 7QL to Beacon House 6 st Cuthbert Close North Sunderland Seahouses Northumberland NE68 7WG on 22 September 2015
06 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
19 Feb 2015 AD01 Registered office address changed from 26 Rosedale Terrace North Shields Tyne and Wear NE30 2HP to 14 Waters Edge Rothbury Morpeth Northumberland NE65 7QL on 19 February 2015
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
13 Mar 2013 CH01 Director's details changed for Stephen John Williams on 1 March 2013
13 Mar 2013 AD01 Registered office address changed from 48 Percy Gardens Tynemouth South Shield Tyne and Wear NE30 4HH on 13 March 2013
13 Mar 2013 CH01 Director's details changed for Mrs Patricia Williams on 1 March 2013
12 Mar 2013 TM01 Termination of appointment of John Robinson as a director
12 Mar 2013 TM01 Termination of appointment of Jennifer Robinson as a director
12 Mar 2013 CH03 Secretary's details changed for Mrs Patricia Williams on 12 March 2013
19 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
10 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
01 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
08 Mar 2010 CH01 Director's details changed for Miss Jennifer Frances Robinson on 8 March 2010