Advanced company searchLink opens in new window

NORTHMINSTER BUSINESS PARK LIMITED

Company number 05055869

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)
02 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
19 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2011 DS01 Application to strike the company off the register
04 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
Statement of capital on 2011-03-04
  • GBP 1
22 Jun 2010 AA Accounts for a small company made up to 30 September 2009
25 Feb 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
30 Sep 2009 AA Accounts for a small company made up to 30 September 2008
26 Feb 2009 363a Return made up to 17/02/09; full list of members
23 Apr 2008 AA Accounts for a small company made up to 30 September 2007
13 Mar 2008 363a Return made up to 17/02/08; full list of members
11 Mar 2008 287 Registered office changed on 11/03/2008 from the estate office 3 holly tree house northminster business park poppleton york northyorkshire YO26 6QU
04 Mar 2008 288b Appointment Terminated Director and Secretary andrew eccles
04 Mar 2008 288a Director and secretary appointed george joseph burgess
24 Jul 2007 AA Accounts for a small company made up to 30 September 2006
02 Mar 2007 363s Return made up to 17/02/07; full list of members
02 Aug 2006 AA Total exemption small company accounts made up to 30 September 2005
22 Feb 2006 363s Return made up to 17/02/06; full list of members
15 Mar 2005 363s Return made up to 25/02/05; full list of members
10 Nov 2004 AA Accounts made up to 30 September 2004
10 Nov 2004 225 Accounting reference date shortened from 28/02/05 to 30/09/04
10 May 2004 288c Secretary's particulars changed;director's particulars changed
13 Apr 2004 CERTNM Company name changed northfield park LIMITED\certificate issued on 13/04/04
19 Mar 2004 288a New secretary appointed;new director appointed
19 Mar 2004 288a New director appointed