- Company Overview for NORTHPORT DEVELOPMENTS LIMITED (03972983)
- Filing history for NORTHPORT DEVELOPMENTS LIMITED (03972983)
- People for NORTHPORT DEVELOPMENTS LIMITED (03972983)
- Charges for NORTHPORT DEVELOPMENTS LIMITED (03972983)
- Insolvency for NORTHPORT DEVELOPMENTS LIMITED (03972983)
- More for NORTHPORT DEVELOPMENTS LIMITED (03972983)
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) |
---|---|---|---|
15 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jul 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 23 January 2015 | |
01 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 23 January 2014 | |
06 Feb 2013 | AD01 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS England on 6 February 2013 | |
04 Feb 2013 | 4.20 | Statement of affairs with form 4.19 | |
04 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
04 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2013 | TM01 | Termination of appointment of a director | |
15 Jan 2013 | AP01 | Appointment of Mr Moshe Leib Stuart as a director | |
15 Jan 2013 | TM02 | Termination of appointment of Elizabeth Gaty as a secretary | |
15 Jan 2013 | TM01 | Termination of appointment of George Gaty as a director | |
21 Jun 2012 | LQ01 | Notice of appointment of receiver or manager | |
21 Jun 2012 | LQ01 | Notice of appointment of receiver or manager | |
21 Jun 2012 | LQ01 | Notice of appointment of receiver or manager | |
17 May 2012 | AR01 |
Annual return made up to 14 April 2012 with full list of shareholders
Statement of capital on 2012-05-17
|
|
17 May 2012 | AD01 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England on 17 May 2012 | |
22 Jun 2011 | AD01 | Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE on 22 June 2011 | |
10 May 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
06 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
25 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
08 Jun 2010 | AR01 | Annual return made up to 14 April 2010 with full list of shareholders | |
29 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
06 May 2009 | 363a | Return made up to 14/04/09; full list of members | |
16 Mar 2009 | 287 | Registered office changed on 16/03/2009 from 40 kilmarnock drive luton beds LU2 7YP |