Advanced company searchLink opens in new window

NORTHERN RETAIL ESTATES LIMITED

Company number 03312326

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)
21 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2012 DS01 Application to strike the company off the register
28 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
Statement of capital on 2012-02-28
  • GBP 2
05 Apr 2011 AA Full accounts made up to 31 December 2010
10 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
10 Feb 2011 CH04 Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010
22 Nov 2010 CH01 Director's details changed for Frances Mary Harnetty on 17 September 2010
08 Jun 2010 TM01 Termination of appointment of Robert Palmer as a director
08 Jun 2010 AA Full accounts made up to 31 December 2009
21 Apr 2010 AD01 Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010
24 Mar 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
24 Mar 2010 AD03 Register(s) moved to registered inspection location
23 Mar 2010 AD02 Register inspection address has been changed
23 Mar 2010 CH04 Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009
04 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
04 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
04 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
04 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
04 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
04 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
04 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
04 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
04 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
04 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8