Advanced company searchLink opens in new window

NORTHCREST ASSOCIATES LTD

Company number 05493207

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)
09 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2012 DS01 Application to strike the company off the register
16 Sep 2011 AA Total exemption small company accounts made up to 30 June 2011
15 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
Statement of capital on 2011-07-15
  • GBP 1
03 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
05 Aug 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
05 Aug 2010 TM02 Termination of appointment of J K Company Secretarial Ltd as a secretary
05 Aug 2010 CH01 Director's details changed for Rachel Henderson on 1 October 2009
31 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
07 Aug 2009 363a Return made up to 28/06/09; full list of members
11 Nov 2008 AA Total exemption full accounts made up to 30 June 2008
08 Oct 2008 363a Return made up to 28/06/08; full list of members
08 Oct 2008 287 Registered office changed on 08/10/2008 from first floor 725 green lanes london N21 3RX
08 Oct 2008 288c Secretary's Change of Particulars / j k company secretarial LTD / 15/12/2007 / HouseName/Number was: , now: the howarth armsby suite; Street was: 1ST floor 725 green lanes, now: new broad street house; Area was: winchmore hill, now: 35 new broad street; Post Code was: N21 3RX, now: EC2M 1NH
05 Feb 2008 AA Total exemption full accounts made up to 30 June 2007
31 Jul 2007 363a Return made up to 28/06/07; full list of members
17 Apr 2007 AA Total exemption full accounts made up to 30 June 2006
10 Aug 2006 363(288) Director's particulars changed
10 Aug 2006 363s Return made up to 28/06/06; full list of members
17 Aug 2005 288a New director appointed
17 Aug 2005 288a New secretary appointed
27 Jul 2005 287 Registered office changed on 27/07/05 from: 39A leicester road salford manchester M7 4AS
26 Jul 2005 288b Secretary resigned
26 Jul 2005 288b Director resigned