Advanced company searchLink opens in new window

NORTH FINANCIAL SERVICES LIMITED

Company number 06875572

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)
30 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 8 April 2019
23 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 8 April 2018
12 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 8 April 2017
01 Aug 2016 4.68 Liquidators' statement of receipts and payments to 8 April 2016
28 Apr 2015 AD01 Registered office address changed from 125-127 Union Street Oldham OL1 1TE to Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 28 April 2015
24 Apr 2015 AD01 Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 24 April 2015
23 Apr 2015 4.20 Statement of affairs with form 4.19
23 Apr 2015 600 Appointment of a voluntary liquidator
23 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-09
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 May 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 200
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
25 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
06 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Apr 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
13 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Apr 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
20 Apr 2011 CH01 Director's details changed for Jonathan James Smith on 13 April 2011
28 Jul 2010 TM01 Termination of appointment of Peter Brickles as a director
09 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Jul 2010 AA01 Previous accounting period shortened from 30 April 2010 to 31 March 2010
19 Apr 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
19 Apr 2010 AP01 Appointment of Mr Peter Keith Brickles as a director