Advanced company searchLink opens in new window

NORTHHILL MERCHANTS LIMITED

Company number 08978273

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)
12 May 2019 GAZ2 Final Gazette dissolved following liquidation
12 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
19 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 14 January 2018
22 Mar 2017 4.68 Liquidators' statement of receipts and payments to 14 January 2017
02 Feb 2016 AD01 Registered office address changed from 6th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA to The Chancery 58 Spring Gardens Manchester M2 1EW on 2 February 2016
27 Jan 2016 4.70 Declaration of solvency
27 Jan 2016 600 Appointment of a voluntary liquidator
27 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-15
04 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
07 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 900
30 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Issue/allot shares 01/10/2014
01 Sep 2014 AP01 Appointment of Mr Christopher Stephen Antony Green as a director on 1 September 2014
12 Aug 2014 CERTNM Company name changed the elephant yard LIMITED\certificate issued on 12/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-11
16 Jun 2014 CERTNM Company name changed annie's house LIMITED\certificate issued on 16/06/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-16
19 May 2014 CERTNM Company name changed 58 farringdon road LIMITED\certificate issued on 19/05/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-19
04 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-04
  • GBP 100