Advanced company searchLink opens in new window

NORTH NELSON LIMITED

Company number 03145734

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)
14 Dec 2010 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2010 4.68 Liquidators' statement of receipts and payments to 31 August 2010
14 Sep 2010 4.72 Return of final meeting in a creditors' voluntary winding up
26 Apr 2010 AD01 Registered office address changed from 3 Atley Way North Nelson Industr Cramlington Northumberland NE23 1WA on 26 April 2010
19 Apr 2010 4.20 Statement of affairs with form 4.19
13 Apr 2010 600 Appointment of a voluntary liquidator
13 Apr 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-31
06 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2010 AA Group of companies' accounts made up to 30 June 2008
19 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
23 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
23 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
23 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
22 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
10 Nov 2009 CERTNM Company name changed fone logistics LIMITED\certificate issued on 10/11/09
  • CONNOT ‐ Change of name notice
03 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-30
12 Oct 2009 AR01 Annual return made up to 7 September 2009 with full list of shareholders
25 Sep 2008 363a Return made up to 07/09/08; full list of members
16 May 2008 AA Group of companies' accounts made up to 30 June 2007
15 May 2008 288b Appointment Terminated Director michael bower
17 Oct 2007 288b Director resigned
17 Sep 2007 363a Return made up to 07/09/07; full list of members
17 Sep 2007 288c Director's particulars changed
24 Apr 2007 AA Group of companies' accounts made up to 30 June 2006