Advanced company searchLink opens in new window

NORTHSPAN LIMITED

Company number 04950610

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-04-01
11 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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