- Company Overview for NORTHHILL MERCHANTS LIMITED (08978273)
- Filing history for NORTHHILL MERCHANTS LIMITED (08978273)
- People for NORTHHILL MERCHANTS LIMITED (08978273)
- Insolvency for NORTHHILL MERCHANTS LIMITED (08978273)
- More for NORTHHILL MERCHANTS LIMITED (08978273)
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
|
|
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
|
|
30 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
16 Jun 2014 | CERTNM |
Company name changed annie's house LIMITED\certificate issued on 16/06/14
|
|
19 May 2014 | CERTNM |
Company name changed 58 farringdon road LIMITED\certificate issued on 19/05/14
|
|
04 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-04
|