Advanced company searchLink opens in new window

NORTHWOOD (KINGSTON UPON HULL) LIMITED

Company number 07288354

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)
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
  • GBP 102
03 Aug 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 102
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
  • ANNOTATION Clarification date of allotment 05/09/2014
17 Sep 2014 SH01 Statement of capital following an allotment of shares on 5 September 2014
  • GBP 104
  • ANNOTATION Clarification a second filed SH01 was registered on 10/10/2014
17 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New share class created 05/09/2014