Advanced company searchLink opens in new window

NORTHSHORE HOMES LTD

Company number 05533048

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-14
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