- Company Overview for NORTHSPAN LIMITED (04950610)
- Filing history for NORTHSPAN LIMITED (04950610)
- People for NORTHSPAN LIMITED (04950610)
- Charges for NORTHSPAN LIMITED (04950610)
- Insolvency for NORTHSPAN LIMITED (04950610)
- More for NORTHSPAN LIMITED (04950610)
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) |
---|---|---|---|
04 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Dec 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 31 March 2017 | |
19 Apr 2016 | AD01 | Registered office address changed from York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE to C/O Kingsbridge Corporate Solutions Limited 1st Floor Lowgate House Lowgate Hull HU1 1EL on 19 April 2016 | |
15 Apr 2016 | 4.70 | Declaration of solvency | |
15 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
09 Nov 2015 | CH01 | Director's details changed for Mr Steven Edward Smith on 9 November 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 30 July 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
19 Jun 2014 | AA | Total exemption small company accounts made up to 30 July 2013 | |
24 Apr 2014 | AA01 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 | |
19 Mar 2014 | AD01 | Registered office address changed from Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH on 19 March 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
16 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
20 Nov 2012 | CH01 | Director's details changed for Steven Edward Smith on 3 November 2012 | |
11 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
12 Dec 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
01 Aug 2011 | TM02 | Termination of appointment of So-Ock Kim as a secretary | |
24 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 May 2011 | AA01 | Current accounting period extended from 31 March 2011 to 31 July 2011 | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders |