Advanced company searchLink opens in new window

NORTHERN LETTINGS AND PROPERTY MANAGEMENT LIMITED

Company number 06422014

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)
21 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
14 May 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Feb 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
21 Oct 2014 AA Micro company accounts made up to 31 December 2013
06 Feb 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
05 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Feb 2013 AD01 Registered office address changed from C/O Clarkson & Co Centre of Excellence Hope Park Trevor Foster Way Bradford West Yorkshire BD5 8HH England on 19 February 2013
04 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
31 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
22 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Dec 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
03 Dec 2010 TM02 Termination of appointment of Diane Gillen as a secretary
02 Dec 2010 AP03 Appointment of Albert Edward Gillen as a secretary
15 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Oct 2010 AD01 Registered office address changed from Jubilee Mill North Street Bradford West Yorkshire BD1 4EW on 14 October 2010
20 Nov 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
20 Nov 2009 CH01 Director's details changed for Diane Margaret Gillen on 20 November 2009
08 Aug 2009 288b Appointment terminate, director and secretary paul nicholas cribb logged form
08 Aug 2009 288a Secretary appointed diane margaret gillen
08 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
04 Aug 2009 288b Appointment terminated director john kirkby
13 Nov 2008 363a Return made up to 08/11/08; full list of members