- Company Overview for NORTHERN CORPORATION LTD (07341702)
- Filing history for NORTHERN CORPORATION LTD (07341702)
- People for NORTHERN CORPORATION LTD (07341702)
- Insolvency for NORTHERN CORPORATION LTD (07341702)
- More for NORTHERN CORPORATION LTD (07341702)
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
|
|
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
|
|
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
|
|
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
|
|
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 |