Advanced company searchLink opens in new window

NORTHERN RENTALS LTD

Company number 10239739

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)
19 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2020 PSC01 Notification of Stephen Jebson Hill as a person with significant control on 11 November 2020
11 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with updates
11 Nov 2020 PSC07 Cessation of Sonia Hill as a person with significant control on 1 July 2019
30 Aug 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
28 Aug 2020 AD01 Registered office address changed from 214 Whitegate Drive Whitegate Drive Blackpool Lancashire FY3 9JL England to 283 Church Street Blackpool FY1 3PF on 28 August 2020
24 Apr 2020 AA Micro company accounts made up to 30 June 2019
24 Jan 2020 TM01 Termination of appointment of Stephen Jebson Hill as a director on 24 January 2020
24 Jan 2020 AP01 Appointment of Mr David Crowder as a director on 23 January 2020
03 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with updates
25 Sep 2018 AA Accounts for a dormant company made up to 30 June 2018
01 Aug 2018 AD01 Registered office address changed from Unit 1B Theaklen House Theaklen Drive St. Leonards-on-Sea East Sussex TN38 9AZ England to 214 Whitegate Drive Whitegate Drive Blackpool Lancashire FY3 9JL on 1 August 2018
20 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
15 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
07 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-06
25 Jul 2017 PSC01 Notification of Sonia Hill as a person with significant control on 24 July 2017
25 Jul 2017 PSC07 Cessation of Stephen Jebson Hill as a person with significant control on 24 July 2017
29 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
29 Jun 2017 PSC01 Notification of Stephen Jebson Hill as a person with significant control on 30 September 2016
02 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-24
20 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-06-20
  • GBP 100