- Company Overview for NORTHPARK LTD (06267618)
- Filing history for NORTHPARK LTD (06267618)
- People for NORTHPARK LTD (06267618)
- Charges for NORTHPARK LTD (06267618)
- More for NORTHPARK LTD (06267618)
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
|
|
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 |