- Company Overview for NORTHILL PROPERTIES (DEVELOPMENTS) LIMITED (08387890)
- Filing history for NORTHILL PROPERTIES (DEVELOPMENTS) LIMITED (08387890)
- People for NORTHILL PROPERTIES (DEVELOPMENTS) LIMITED (08387890)
- Charges for NORTHILL PROPERTIES (DEVELOPMENTS) LIMITED (08387890)
- Insolvency for NORTHILL PROPERTIES (DEVELOPMENTS) LIMITED (08387890)
- More for NORTHILL PROPERTIES (DEVELOPMENTS) LIMITED (08387890)
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
|
|
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
|
|
28 Oct 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 30 June 2015 |