Advanced company searchLink opens in new window

NORTHERN CORPORATION LTD

Company number 07341702

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)
23 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
04 Nov 2019 AD01 Registered office address changed from The Woodlands Knutsford Road Chelford Cheshire SK11 9AS to C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN on 4 November 2019
02 Nov 2019 LIQ01 Declaration of solvency
02 Nov 2019 600 Appointment of a voluntary liquidator
02 Nov 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-21
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2019 AA Micro company accounts made up to 30 June 2019
29 Jul 2019 PSC07 Cessation of Richard Ian Hughes as a person with significant control on 10 May 2019
29 Jul 2019 PSC01 Notification of Clare Hughes as a person with significant control on 10 May 2019
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
08 Oct 2018 AA01 Previous accounting period extended from 31 January 2018 to 30 June 2018
08 Oct 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
07 Sep 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
10 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
05 Sep 2016 CS01 Confirmation statement made on 10 August 2016 with updates
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
16 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
04 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
22 Sep 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
04 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
11 Sep 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
11 Sep 2013 AD01 Registered office address changed from King Edward Court King Edward Road Knutsford Cheshire WA16 0BE on 11 September 2013
22 Feb 2013 AD01 Registered office address changed from Unit 1 Adams Court Adams Hill Knutsford Cheshire WA16 6BA United Kingdom on 22 February 2013