Advanced company searchLink opens in new window

NATIONAL GRID LAND AND PROPERTIES LIMITED

Company number 02630510

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)
14 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2016 4.68 Liquidators' statement of receipts and payments to 10 December 2015
14 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
12 Apr 2015 AD01 Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015
22 Jan 2015 AD01 Registered office address changed from 1 - 3 Strand London WC2N 5EH to 8 Salisbury Square London EC4Y 8BB on 22 January 2015
07 Jan 2015 4.70 Declaration of solvency
07 Jan 2015 600 Appointment of a voluntary liquidator
07 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-11
05 Dec 2014 TM01 Termination of appointment of Malcolm Charles Cooper as a director on 1 December 2014
03 Dec 2014 SH02 Consolidation of shares on 26 November 2014
27 Nov 2014 SH20 Statement by Directors
27 Nov 2014 SH19 Statement of capital on 27 November 2014
  • GBP 1
27 Nov 2014 CAP-SS Solvency Statement dated 26/11/14
27 Nov 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 34,806,296
11 Dec 2013 TM02 Termination of appointment of David Charles Forward as a secretary
10 Sep 2013 AA Full accounts made up to 31 March 2013
03 Sep 2013 TM01 Termination of appointment of David Carter as a director
03 Sep 2013 AP01 Appointment of Emmanuel David Fraser as a director
16 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 34,806,296
28 Nov 2012 AP01 Appointment of Mr Malcolm Charles Cooper as a director
27 Nov 2012 TM01 Termination of appointment of Nicola Dark as a director
26 Nov 2012 AP01 Appointment of Mohammed Ajaz as a director
26 Nov 2012 TM01 Termination of appointment of Colin Shoesmith as a director
02 Oct 2012 AA Full accounts made up to 31 March 2012