Advanced company searchLink opens in new window

01864176 LIMITED

Company number 01864176

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)
02 Oct 2017 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
02 Oct 2017 CERTNM Company name changed newnorth\certificate issued on 02/10/17
09 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
02 Jul 2015 4.68 Liquidators' statement of receipts and payments to 11 June 2015
02 Sep 2014 4.68 Liquidators' statement of receipts and payments to 11 June 2014
21 Aug 2013 4.68 Liquidators' statement of receipts and payments to 11 June 2013
10 Jul 2012 2.24B Administrator's progress report to 12 June 2012
12 Jun 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
12 Apr 2012 2.24B Administrator's progress report to 1 March 2012
24 Nov 2011 2.23B Result of meeting of creditors
28 Oct 2011 2.17B Statement of administrator's proposal
28 Oct 2011 2.16B Statement of affairs with form 2.14B
12 Sep 2011 AD01 Registered office address changed from the Grange Business Centre Belasis Avenue Billingham Cleveland TS23 1LG England on 12 September 2011
09 Sep 2011 2.12B Appointment of an administrator
23 Jun 2011 AD01 Registered office address changed from 9 Wynyards Woods Wynyard Stockton Cleveland TS22 5GJ on 23 June 2011
23 Jun 2011 TM01 Termination of appointment of Colin Fisher as a director
23 Jun 2011 AP01 Appointment of Mrs Claire Grylls as a director
28 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-04-28
  • GBP 100
28 Apr 2011 AD03 Register(s) moved to registered inspection location
28 Apr 2011 AD02 Register inspection address has been changed
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
28 May 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Colin Leslie Fisher on 1 January 2010
28 May 2010 CH01 Director's details changed for Paul Grylls on 1 January 2010