Advanced company searchLink opens in new window

THREE NATIONS (NORTHERN) LIMITED

Company number 02505542

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)
28 Jun 2016 BONA Bona Vacantia disclaimer
27 May 2015 GAZ2 Final Gazette dissolved following liquidation
27 Feb 2015 4.72 Return of final meeting in a creditors' voluntary winding up
06 Oct 2014 4.68 Liquidators' statement of receipts and payments to 16 August 2014
18 Nov 2013 600 Appointment of a voluntary liquidator
30 Oct 2013 4.40 Notice of ceasing to act as a voluntary liquidator
30 Oct 2013 LIQ MISC OC Court order insolvency:replacement of liquidator
17 Oct 2013 4.68 Liquidators' statement of receipts and payments to 16 August 2013
22 Aug 2012 2.24B Administrator's progress report to 17 August 2012
17 Aug 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
30 Apr 2012 2.24B Administrator's progress report to 25 March 2012
14 Dec 2011 F2.18 Notice of deemed approval of proposals
22 Nov 2011 2.17B Statement of administrator's proposal
06 Oct 2011 AD01 Registered office address changed from 120-124 Towngate Leyland Preston PR25 2LQ on 6 October 2011
03 Oct 2011 2.12B Appointment of an administrator
24 Aug 2011 AUD Auditor's resignation
05 Jul 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
Statement of capital on 2011-07-05
  • GBP 85,000
29 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 10
08 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 9
03 Oct 2010 AA Accounts made up to 31 December 2009
17 Jun 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for John Milligan on 24 May 2010
16 Jun 2010 CH01 Director's details changed for Jason Andrew Johnston on 24 May 2010
28 Apr 2010 CERTNM Company name changed total cellar systems LIMITED\certificate issued on 28/04/10
  • RES15 ‐ Change company name resolution on 2010-04-14
28 Apr 2010 CONNOT Change of name notice