- Company Overview for NORTH FINANCIAL SERVICES LIMITED (06875572)
- Filing history for NORTH FINANCIAL SERVICES LIMITED (06875572)
- People for NORTH FINANCIAL SERVICES LIMITED (06875572)
- Insolvency for NORTH FINANCIAL SERVICES LIMITED (06875572)
- More for NORTH FINANCIAL SERVICES LIMITED (06875572)
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
|
|
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
|
|
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 |