- Company Overview for NORTHWOOD (KINGSTON UPON HULL) LIMITED (07288354)
- Filing history for NORTHWOOD (KINGSTON UPON HULL) LIMITED (07288354)
- People for NORTHWOOD (KINGSTON UPON HULL) LIMITED (07288354)
- Charges for NORTHWOOD (KINGSTON UPON HULL) LIMITED (07288354)
- More for NORTHWOOD (KINGSTON UPON HULL) LIMITED (07288354)
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) |
---|---|---|---|
27 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Dec 2018 | DS01 | Application to strike the company off the register | |
25 Sep 2018 | CS01 | Confirmation statement made on 25 September 2018 with updates | |
25 Sep 2018 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11-12 st James Square London SW1Y 4LB England to 21 Waterside Road Beverley East Yorkshire HU17 0PP on 25 September 2018 | |
24 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Feb 2018 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st James Square London SW1Y 4LB on 6 February 2018 | |
20 Dec 2017 | PSC04 | Change of details for Mr Clarke Stephen Boulter as a person with significant control on 7 December 2017 | |
20 Dec 2017 | CH01 | Director's details changed for Mr Clarke Stephen Boulter on 7 December 2017 | |
20 Dec 2017 | PSC04 | Change of details for Mrs Joanne Louise Boulter as a person with significant control on 7 December 2017 | |
20 Dec 2017 | CH01 | Director's details changed for Mrs Joanne Louise Boulter on 7 December 2017 | |
20 Dec 2017 | AA01 | Current accounting period extended from 30 September 2017 to 31 December 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
05 Jul 2017 | PSC01 | Notification of Joanne Louise Boulter as a person with significant control on 1 June 2016 | |
05 Jul 2017 | PSC01 | Notification of Clarke Stephen Boulter as a person with significant control on 1 June 2016 | |
14 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
03 Aug 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
01 Apr 2015 | MR01 | Registration of charge 072883540003, created on 1 April 2015 | |
10 Oct 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
17 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 5 September 2014
|
|
17 Sep 2014 | RESOLUTIONS |
Resolutions
|