- Company Overview for NORTHSHORE HOMES LTD (05533048)
- Filing history for NORTHSHORE HOMES LTD (05533048)
- People for NORTHSHORE HOMES LTD (05533048)
- Charges for NORTHSHORE HOMES LTD (05533048)
- Insolvency for NORTHSHORE HOMES LTD (05533048)
- More for NORTHSHORE HOMES LTD (05533048)
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) |
---|---|---|---|
03 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 May 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
25 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 February 2023 | |
19 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 February 2022 | |
19 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 February 2021 | |
25 Feb 2020 | AD01 | Registered office address changed from 7 Milburn Road Bournemouth BH4 9HJ England to Office D Beresford House Town Quay Southampton SO14 2AQ on 25 February 2020 | |
24 Feb 2020 | LIQ02 | Statement of affairs | |
24 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
24 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
13 Nov 2019 | CH01 | Director's details changed for Mr Duncan Craig Mccarthy on 1 December 2017 | |
13 Nov 2019 | PSC04 | Change of details for Mr Duncan Craig Mccarthy as a person with significant control on 1 December 2017 | |
21 Oct 2019 | AD01 | Registered office address changed from Suite 8a 3rd Floor Bourne Gate 25 Bourne Valley Road Poole BH12 1DY England to 7 Milburn Road Bournemouth BH4 9HJ on 21 October 2019 | |
21 Oct 2019 | AD01 | Registered office address changed from Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW England to Suite 8a 3rd Floor Bourne Gate 25 Bourne Valley Road Poole BH12 1DY on 21 October 2019 | |
12 Oct 2019 | DS02 | Withdraw the company strike off application | |
22 Mar 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2019 | DS01 | Application to strike the company off the register | |
19 Sep 2018 | PSC02 | Notification of Northshore Companies Ltd as a person with significant control on 8 December 2016 | |
19 Sep 2018 | PSC07 | Cessation of Hannah Elizabeth Mccarthy as a person with significant control on 8 December 2016 | |
19 Sep 2018 | PSC04 | Change of details for Mr Duncan Craig Mccarthy as a person with significant control on 8 December 2016 | |
18 Sep 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
11 Jun 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 31 May 2018 |