Advanced company searchLink opens in new window

NORTHILL PROPERTIES (DEVELOPMENTS) LIMITED

Company number 08387890

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)
10 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2020 LIQ13 Return of final meeting in a members' voluntary winding up
07 Aug 2020 LIQ10 Removal of liquidator by court order
07 Aug 2020 600 Appointment of a voluntary liquidator
16 Sep 2019 AD01 Registered office address changed from 42 South Moulton Street London W1K 5RR United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 16 September 2019
13 Sep 2019 LIQ01 Declaration of solvency
13 Sep 2019 600 Appointment of a voluntary liquidator
13 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-30
22 Aug 2019 MR04 Satisfaction of charge 083878900003 in full
22 Aug 2019 MR04 Satisfaction of charge 083878900004 in full
22 Aug 2019 MR04 Satisfaction of charge 083878900005 in full
22 Aug 2019 MR04 Satisfaction of charge 083878900006 in full
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
05 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
27 Sep 2018 AD01 Registered office address changed from Finstock Manor Finstock Chipping Norton Oxon OX7 3DG to 42 South Moulton Street London W1K 5RR on 27 September 2018
18 May 2018 AA Micro company accounts made up to 30 June 2017
27 Mar 2018 AA01 Previous accounting period shortened from 30 June 2017 to 29 June 2017
14 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
06 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
18 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
28 Oct 2015 AA01 Previous accounting period extended from 28 February 2015 to 30 June 2015