- Company Overview for NORTHERN CREMATIONS LIMITED (09259043)
- Filing history for NORTHERN CREMATIONS LIMITED (09259043)
- People for NORTHERN CREMATIONS LIMITED (09259043)
- Charges for NORTHERN CREMATIONS LIMITED (09259043)
- More for NORTHERN CREMATIONS LIMITED (09259043)
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) |
---|---|---|---|
21 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
09 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Jul 2016 | AA01 | Previous accounting period extended from 31 October 2015 to 31 December 2015 | |
17 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
15 Mar 2016 | TM01 | Termination of appointment of William Thomas Margerison as a director on 15 March 2016 | |
14 Mar 2016 | AD01 | Registered office address changed from 96 Rigby Road Blackpool FY1 5EP England to 40 Highfield Road Blackpool FY4 2JA on 14 March 2016 | |
06 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2016 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2016-02-03
|
|
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2014 | AP01 | Appointment of Mr Ashley Anthony Wright as a director on 13 December 2014 | |
22 Oct 2014 | TM01 | Termination of appointment of Ashley Anthony Wright as a director on 22 October 2014 | |
10 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-10
|