Advanced company searchLink opens in new window

ERNEST NORTCLIFFE AND SON LIMITED

Company number 01280730

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)
04 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
04 Nov 2021 WU15 Notice of final account prior to dissolution
17 Dec 2020 WU07 Progress report in a winding up by the court
31 Dec 2019 WU07 Progress report in a winding up by the court
10 Jan 2019 WU07 Progress report in a winding up by the court
15 Jun 2018 LIQ MISC Insolvency:s/s cert. Release of liquidator
05 Jun 2018 WU07 Progress report in a winding up by the court
20 Sep 2017 AD01 Registered office address changed from 7 More London Riverside London SE1 2RT to Floor 8 Central Square 29 Wellington Street Leeds Yorkshire LS1 4DL on 20 September 2017
30 Dec 2016 LIQ MISC Insolvency:liquidators annual progress report to 19/10/2016
22 Dec 2016 COCOMP Order of court to wind up
22 Dec 2016 LIQ MISC OC Court order insolvency:court order replacement/removal of liquidator
05 Jan 2016 LIQ MISC INSOLVENCY:progress report 19/10/2015
12 Mar 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 Mar 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
06 Nov 2014 AD01 Registered office address changed from Cfc House Acorn Business Park Woodseats Close Sheffield S8 0TB to 7 More London Riverside London SE1 2RT on 6 November 2014
04 Nov 2014 4.31 Appointment of a liquidator
31 Oct 2014 COCOMP Order of court to wind up
18 Sep 2014 4.15A Appointment of provisional liquidator
07 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 30,000
27 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
15 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
22 Feb 2012 AP01 Appointment of Mr Nigel Richard Rush as a director
22 Feb 2012 TM01 Termination of appointment of Patrick Nortcliffe as a director
22 Feb 2012 AA Total exemption small company accounts made up to 31 October 2011
10 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders