Advanced company searchLink opens in new window

NORTHLAND SOLUTIONS LIMITED

Company number 04487489

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)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2014 DS01 Application to strike the company off the register
16 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
31 Mar 2014 AA Accounts made up to 31 December 2013
14 Aug 2013 AA Accounts made up to 31 December 2012
16 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
28 Feb 2013 AP01 Appointment of Helen Elizabeth Campbell as a director on 31 January 2013
28 Feb 2013 TM01 Termination of appointment of Haydar Suham Shawkat as a director on 31 January 2013
12 Feb 2013 TM01 Termination of appointment of Salim Gulamali Sunderji as a director on 2 April 2012
17 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
03 Jul 2012 AA Accounts made up to 31 December 2011
02 Apr 2012 AA Full accounts made up to 30 June 2011
30 Nov 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 December 2011
15 Nov 2011 CH03 Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011
10 Oct 2011 TM01 Termination of appointment of Christopher Charles Pilling as a director on 26 September 2011
10 Oct 2011 AP01 Appointment of Mr Christopher Charles Pilling as a director on 1 March 2011
10 Oct 2011 TM01 Termination of appointment of Christopher Charles Pilling as a director on 30 September 2011
18 Jul 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
07 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Director authorisation/section 175 01/03/2011
07 Mar 2011 CC04 Statement of company's objects
02 Mar 2011 AP01 Appointment of Salim Gulamali Sunderji as a director
02 Mar 2011 AP01 Appointment of Mr Christopher Charles Pilling as a director
02 Mar 2011 TM02 Termination of appointment of Annette Duxbury as a secretary
02 Mar 2011 TM01 Termination of appointment of Roy Belchamber as a director