- Company Overview for THE NORTHUMBERLAND AUCTION HOUSE LTD (10578847)
- Filing history for THE NORTHUMBERLAND AUCTION HOUSE LTD (10578847)
- People for THE NORTHUMBERLAND AUCTION HOUSE LTD (10578847)
- Insolvency for THE NORTHUMBERLAND AUCTION HOUSE LTD (10578847)
- More for THE NORTHUMBERLAND AUCTION HOUSE LTD (10578847)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Dec 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 August 2019 | |
26 Mar 2019 | AD01 | Registered office address changed from C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ to Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 26 March 2019 | |
20 Sep 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
07 Sep 2018 | AD01 | Registered office address changed from East House Whalton Morpeth NE61 3UU United Kingdom to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 7 September 2018 | |
04 Sep 2018 | LIQ02 | Statement of affairs | |
04 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Apr 2018 | TM01 | Termination of appointment of Adam Jonathan Barr as a director on 26 March 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
10 Jan 2018 | AA01 | Current accounting period extended from 30 September 2017 to 31 March 2018 | |
01 Jun 2017 | AA01 | Current accounting period shortened from 31 January 2018 to 30 September 2017 | |
23 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-23
|