Advanced company searchLink opens in new window

NORTHERN SYSTEMS AND PROJECTS LIMITED

Company number 06934377

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)
17 May 2016 GAZ2 Final Gazette dissolved following liquidation
17 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
05 Oct 2015 4.68 Liquidators' statement of receipts and payments to 18 August 2015
08 Sep 2014 AD01 Registered office address changed from Ground Floor, Warwick House Warwick House Industrial Estate Banbury Road Southam Warwickshire CV47 2PT England to Gable House 239 Regents Park Road London N3 3LF on 8 September 2014
02 Sep 2014 4.20 Statement of affairs with form 4.19
02 Sep 2014 600 Appointment of a voluntary liquidator
02 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-19
31 Jul 2014 AD01 Registered office address changed from Botanical House 15 Guy's Cliffe Road Leamington Spa Warwickshire CV32 5BZ to Ground Floor, Warwick House Warwick House Industrial Estate Banbury Road Southam Warwickshire CV47 2PT on 31 July 2014
09 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Jul 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
27 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
11 Apr 2011 AA Total exemption small company accounts made up to 31 March 2010
30 Jul 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
30 Jul 2010 CH01 Director's details changed for Karen Helsby on 1 October 2009
30 Jul 2010 CH01 Director's details changed for Mr Alan Brian Entwistle on 1 October 2009
13 Jul 2009 225 Accounting reference date shortened from 30/06/2010 to 31/03/2010
15 Jun 2009 NEWINC Incorporation