Advanced company searchLink opens in new window

NORTHERN & SHELL TEXT LIMITED

Company number 03302925

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)
17 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2019 LIQ13 Return of final meeting in a members' voluntary winding up
09 Jan 2019 AD01 Registered office address changed from The Northern and Shell Building 10 Lower Thames Street London EC3R 6EN to 26-28 Bedford Row Holborn London WC1R 4HE on 9 January 2019
04 Jan 2019 600 Appointment of a voluntary liquidator
04 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-06
04 Jan 2019 LIQ01 Declaration of solvency
30 Nov 2018 SH01 Statement of capital following an allotment of shares on 23 November 2018
  • GBP 4
29 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
30 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
06 Sep 2016 CH01 Director's details changed for Mr Robert Sanderson on 8 July 2016
05 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
14 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
03 Oct 2014 AA Full accounts made up to 31 December 2013
24 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
13 Jan 2014 CERTNM Company name changed channel 5 text LIMITED\certificate issued on 13/01/14
  • RES15 ‐ Change company name resolution on 2014-01-13
  • NM01 ‐ Change of name by resolution
23 Dec 2013 TM01 Termination of appointment of Stanley Myerson as a director
23 Dec 2013 TM01 Termination of appointment of Richard Desmond as a director
23 Dec 2013 TM01 Termination of appointment of Paul Ashford as a director
24 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders