Advanced company searchLink opens in new window

NORTHERN INVESTORS COMPANY PLC

Company number 01822966

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)
11 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 10 December 2023
14 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 10 December 2022
12 Apr 2022 LIQ10 Removal of liquidator by court order
10 Apr 2022 600 Appointment of a voluntary liquidator
10 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 10 December 2021
03 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 10 December 2020
04 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 10 December 2019
16 Jan 2019 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne NE1 4SN to 1 More London Place London SE1 2AF on 16 January 2019
16 Jan 2019 AD03 Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne NE1 4SN
16 Jan 2019 AD02 Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing BN99 6DA to Time Central 32 Gallowgate Newcastle upon Tyne NE1 4SN
09 Jan 2019 600 Appointment of a voluntary liquidator
09 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-11
09 Jan 2019 LIQ01 Declaration of solvency
21 Dec 2018 TM02 Termination of appointment of James Kirk Bryce as a secretary on 11 December 2018
21 Dec 2018 TM01 Termination of appointment of John Corbitt Barnsley as a director on 11 December 2018
21 Dec 2018 TM01 Termination of appointment of Philip William Frederick Marsden as a director on 11 December 2018
21 Dec 2018 TM01 Termination of appointment of Nigel Raymond Allen Guy as a director on 11 December 2018
19 Jul 2018 TM01 Termination of appointment of Mark Patrick Nicholls as a director on 10 July 2018
18 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Market purchase 10/07/2018
16 Jul 2018 AA Full accounts made up to 31 March 2018
10 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
16 Apr 2018 AP03 Appointment of James Kirk Bryce as a secretary on 31 March 2018
16 Apr 2018 TM02 Termination of appointment of Christopher David Mellor as a secretary on 31 March 2018
06 Sep 2017 SH19 Statement of capital on 6 September 2017
  • GBP 624,191.75
06 Sep 2017 MISC Certificate on cancellation of capital redemption reserve