- Company Overview for THE NORTHANTS PROPERTY CO LTD (09502141)
- Filing history for THE NORTHANTS PROPERTY CO LTD (09502141)
- People for THE NORTHANTS PROPERTY CO LTD (09502141)
- Charges for THE NORTHANTS PROPERTY CO LTD (09502141)
- Insolvency for THE NORTHANTS PROPERTY CO LTD (09502141)
- More for THE NORTHANTS PROPERTY CO LTD (09502141)
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) |
---|---|---|---|
28 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Oct 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
25 Jul 2016 | 4.51 | Certificate that Creditors have been paid in full | |
22 Jul 2016 | MR04 | Satisfaction of charge 095021410001 in full | |
22 Jul 2016 | MR04 | Satisfaction of charge 095021410002 in full | |
25 Nov 2015 | AD01 | Registered office address changed from Venture Court 2 Debdale Road Wellingborough Northamptonshire NN8 5AA United Kingdom to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 25 November 2015 | |
11 Nov 2015 | 4.70 | Declaration of solvency | |
10 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
10 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2015 | MR01 | Registration of charge 095021410002, created on 21 September 2015 | |
22 Sep 2015 | MR01 | Registration of charge 095021410001, created on 21 September 2015 | |
02 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 15 June 2015
|
|
20 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-20
|