Advanced company searchLink opens in new window

NORTHLIGHT ARCHITECTURE LIMITED

Company number 05514050

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)
14 Aug 2024 AD01 Registered office address changed from Stoneygate House, 2 Greenfield Road, Holmfirth West Yorkshire HD9 2JT to Ground Floor Offices Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 14 August 2024
14 Aug 2024 600 Appointment of a voluntary liquidator
14 Aug 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-08-08
14 Aug 2024 LIQ02 Statement of affairs
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
29 Sep 2023 CS01 Confirmation statement made on 20 July 2023 with updates
22 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2023 AA Micro company accounts made up to 30 June 2022
07 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2022 CS01 Confirmation statement made on 20 July 2022 with updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
13 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 20 July 2020
06 Sep 2021 SH19 Statement of capital on 6 September 2021
  • GBP 1
06 Sep 2021 SH20 Statement by Directors
06 Sep 2021 CAP-SS Solvency Statement dated 30/04/20
06 Sep 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Sep 2021 CS01 Confirmation statement made on 20 July 2021 with updates
02 Sep 2021 PSC04 Change of details for Mr Christopher David Gentle as a person with significant control on 30 April 2020
01 Sep 2021 PSC07 Cessation of Richard Neil Hook as a person with significant control on 30 April 2020
26 Mar 2021 AA Micro company accounts made up to 30 June 2020
06 Nov 2020 PSC04 Change of details for Mr Richard Neil Hook as a person with significant control on 6 November 2020
14 Oct 2020 CS01 Confirmation statement made on 20 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 13/09/2021
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
16 Mar 2020 TM02 Termination of appointment of Richard Neil Hook as a secretary on 6 March 2020