Advanced company searchLink opens in new window

NORTHERN FIELDS LTD

Company number 07561515

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-27
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-16
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