Advanced company searchLink opens in new window

NORTHERN BUSINESS FORUM LIMITED

Company number 03718656

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)
18 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2021 LIQ10 Removal of liquidator by court order
27 Jan 2021 600 Appointment of a voluntary liquidator
18 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
18 Dec 2019 AD01 Registered office address changed from C/O Rtc North, Loftus House Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XB England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 18 December 2019
17 Dec 2019 LIQ01 Declaration of solvency
17 Dec 2019 600 Appointment of a voluntary liquidator
17 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-11
02 Oct 2019 AA Micro company accounts made up to 31 March 2019
08 Mar 2019 TM01 Termination of appointment of Martin Gerard Mctague as a director on 7 March 2019
06 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
06 Mar 2019 TM01 Termination of appointment of David Townsley as a director on 23 October 2018
09 Oct 2018 AA Micro company accounts made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
26 Feb 2018 AD01 Registered office address changed from 1 Hylton Park Wessington Way Sunderland SR5 3HD to C/O Rtc North, Loftus House Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XB on 26 February 2018
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
19 Dec 2016 AA Accounts for a small company made up to 31 March 2016
01 Mar 2016 AR01 Annual return made up to 24 February 2016 no member list
21 Jan 2016 AA Accounts for a small company made up to 31 March 2015
12 Mar 2015 AR01 Annual return made up to 24 February 2015 no member list
09 Mar 2015 AP01 Appointment of Mrs Elizabeth Louise Mayes as a director on 6 March 2015
09 Mar 2015 TM01 Termination of appointment of Andrew John Tuscher as a director on 6 March 2015
02 Mar 2015 AP01 Appointment of Mr Neil Kenneth Warwick as a director on 26 February 2015
27 Feb 2015 TM01 Termination of appointment of Daniel Martin Brophy as a director on 26 February 2015