Advanced company searchLink opens in new window

NORTHERN LAND SALES (BRADFORD) LIMITED

Company number 06092316

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)
28 Jun 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2010 CH01 Director's details changed for Mr Stewart Taylor on 15 November 2010
19 Feb 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
Statement of capital on 2010-02-19
  • GBP 2
22 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
27 Mar 2009 363a Return made up to 09/02/09; full list of members
27 Mar 2009 288b Appointment Terminated Secretary jonathan flynn
25 Mar 2009 363a Return made up to 09/02/08; full list of members
25 Mar 2009 288c Director's Change of Particulars / stewart taylor / 31/07/2007 / HouseName/Number was: , now: 2A; Street was: 461 idle road, now: leyton grove; Post Code was: BD2 2AZ, now: BD10 8RH; Country was: , now: united kingdom
28 Jan 2009 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2009 AA Total exemption small company accounts made up to 29 February 2008
23 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2008 288b Appointment Terminated Director jonathan flynn
05 Dec 2007 288a New secretary appointed;new director appointed
13 Nov 2007 288b Secretary resigned;director resigned
25 Mar 2007 288a New director appointed
11 Mar 2007 287 Registered office changed on 11/03/07 from: c/o ppi accountancy horley green house horley green road, claremount halifax HX3 6AS
11 Mar 2007 288a New director appointed
11 Mar 2007 88(2)R Ad 14/02/07--------- £ si 1@1=1 £ ic 1/2
13 Feb 2007 288b Director resigned
13 Feb 2007 288b Secretary resigned
09 Feb 2007 NEWINC Incorporation