- Company Overview for NORTHERN FIELDS LTD (07561515)
- Filing history for NORTHERN FIELDS LTD (07561515)
- People for NORTHERN FIELDS LTD (07561515)
- Charges for NORTHERN FIELDS LTD (07561515)
- Insolvency for NORTHERN FIELDS LTD (07561515)
- More for NORTHERN FIELDS LTD (07561515)
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) |
---|---|---|---|
14 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 November 2020 | |
28 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 November 2019 | |
12 Mar 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
12 Mar 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
18 Dec 2018 | AD01 | Registered office address changed from 61 Rodney Street Liverpool L1 9ER England to C/O Opus Restructuring Llp 20 Chapel Street Liverpool L3 9AG on 18 December 2018 | |
14 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
14 Dec 2018 | LIQ02 | Statement of affairs | |
14 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
31 May 2018 | PSC04 | Change of details for Mr Steven Burgess as a person with significant control on 6 April 2016 | |
31 May 2018 | PSC04 | Change of details for Mr Steven Burgess as a person with significant control on 6 April 2016 | |
30 May 2018 | CS01 | Confirmation statement made on 11 March 2018 with updates | |
25 May 2018 | SH02 | Sub-division of shares on 23 October 2017 | |
11 May 2018 | AP01 | Appointment of Mr Josh Moore as a director on 23 October 2017 | |
10 May 2018 | AP01 | Appointment of Mr Paul Fearns as a director on 23 October 2017 | |
19 Oct 2017 | MR04 | Satisfaction of charge 075615150001 in full | |
04 Oct 2017 | CH01 | Director's details changed for Mr Steven Burgess on 4 October 2017 | |
04 Oct 2017 | PSC04 | Change of details for Mr Steven Burgess as a person with significant control on 4 October 2017 | |
07 Aug 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
25 May 2017 | MR01 | Registration of charge 075615150001, created on 24 May 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
23 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
10 Aug 2016 | CH01 | Director's details changed for Mr Steven Burgess on 10 August 2016 |