Advanced company searchLink opens in new window

NORTHPARK LTD

Company number 06267618

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)
16 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
13 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 4
13 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 3
09 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
20 Aug 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
13 Oct 2011 AA Total exemption full accounts made up to 30 June 2011
01 Aug 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
20 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
20 Aug 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
20 Aug 2010 CH01 Director's details changed for Deborah Margaret Watkins on 4 June 2010
20 Aug 2010 CH04 Secretary's details changed for Vickers Reynolds & Co Ltd on 4 June 2010
05 May 2010 AD01 Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG on 5 May 2010
24 Mar 2010 AD01 Registered office address changed from Bordeaux House 111-112 Pedmore Road Lye Stourbridge West Midlands DY9 8DG on 24 March 2010
12 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
03 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 2
03 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
19 Feb 2010 AP01 Appointment of Deborah Margaret Watkins as a director
19 Feb 2010 TM01 Termination of appointment of Thomas Berry as a director
14 Aug 2009 363a Return made up to 04/06/09; full list of members
23 Feb 2009 288a Director appointed thomas berry