Advanced company searchLink opens in new window

NORTHBANK DESIGN LIMITED

Company number 03667764

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)
04 Apr 2024 AD01 Registered office address changed from 1 Malvern Buildings Bath Somerset BA1 6JX England to C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 4 April 2024
04 Apr 2024 600 Appointment of a voluntary liquidator
04 Apr 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-03-12
04 Apr 2024 LIQ01 Declaration of solvency
29 Mar 2024 AD02 Register inspection address has been changed to 1 Malvern Buildings Bath Somerset BA1 6JX
28 Feb 2024 AA01 Previous accounting period shortened from 31 March 2024 to 31 December 2023
21 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with updates
19 Sep 2023 AA Micro company accounts made up to 31 March 2023
15 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with updates
25 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
15 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with updates
06 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
19 Jan 2021 CS01 Confirmation statement made on 13 November 2020 with updates
17 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
18 Sep 2020 AD01 Registered office address changed from Glove Factory Studios Brook Lane Holt Trowbridge Wiltshire BA14 6RL England to 1 Malvern Buildings Bath Somerset BA1 6JX on 18 September 2020
20 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
20 Nov 2019 AD01 Registered office address changed from Glove Factory Studios Brook Lane Brook Lane Holt Trowbridge BA14 6RL England to Glove Factory Studios Brook Lane Holt Trowbridge Wiltshire BA14 6RL on 20 November 2019
19 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
18 Jun 2019 AD01 Registered office address changed from Grove Factory Studios Brook Lane Holt Bradford-on-Avon Wiltshire BA14 6RL England to Glove Factory Studios Brook Lane Brook Lane Holt Trowbridge BA14 6RL on 18 June 2019
13 Feb 2019 AD01 Registered office address changed from Second Floor Riverside North Walcot Yard Walcot Street Bath Somerset BA1 5BG to Grove Factory Studios Brook Lane Holt Bradford-on-Avon Wiltshire BA14 6RL on 13 February 2019
16 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
24 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
04 Dec 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
03 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
18 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates