Advanced company searchLink opens in new window

NORTHLOGIC LIMITED

Company number 03343312

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)
14 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 10 November 2019
12 Jul 2019 LIQ10 Removal of liquidator by court order
12 Jul 2019 600 Appointment of a voluntary liquidator
11 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 10 November 2018
10 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 10 November 2017
12 Dec 2016 AD01 Registered office address changed from Unit H4 Newton Business Park Talbot Road Hyde Cheshire SK14 4UQ to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 12 December 2016
08 Dec 2016 4.20 Statement of affairs with form 4.19
08 Dec 2016 600 Appointment of a voluntary liquidator
08 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-11
07 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 3
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 May 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3
05 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 3
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Nov 2013 AP03 Appointment of Melanie Johnson as a secretary
27 Nov 2013 TM01 Termination of appointment of Stuart Bromley as a director
27 Nov 2013 TM02 Termination of appointment of Francis Johnson as a secretary
27 Nov 2013 TM01 Termination of appointment of Derek Manifold as a director
30 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 May 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
24 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011