Advanced company searchLink opens in new window

NORTHLEIGH SAFETY LIMITED

Company number 04677370

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2020 DS01 Application to strike the company off the register
24 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
26 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with updates
29 May 2018 AA Total exemption full accounts made up to 31 March 2018
28 Feb 2018 CS01 Confirmation statement made on 25 February 2018 with updates
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
01 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
17 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
02 Mar 2016 AD03 Register(s) moved to registered inspection location 19 Wimbourne Close Nuneaton Warwickshire CV10 9QW
02 Mar 2016 AD02 Register inspection address has been changed from St David's Court Union Street Wolverhampton WV1 3JE England to 19 Wimbourne Close Nuneaton Warwickshire CV10 9QW
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Jun 2015 TM01 Termination of appointment of Frances Veronica Swales as a director on 1 April 2015
10 Jun 2015 AP01 Appointment of Mr Dean Andrew Large as a director on 1 April 2015
10 Jun 2015 TM01 Termination of appointment of Keith Henry Swales as a director on 1 April 2015
10 Jun 2015 TM02 Termination of appointment of Frances Veronica Swales as a secretary on 1 April 2015
10 Jun 2015 AD01 Registered office address changed from St David's Court Union Street Wolverhampton WV1 3JE to Bank Gallery High Street Kenilworth Warwickshire CV8 1LY on 10 June 2015
04 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
04 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
05 Mar 2014 AD02 Register inspection address has been changed from 33 Market Place Willenhall West Midlands WV13 2AA United Kingdom
01 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Aug 2013 AD01 Registered office address changed from , 33 Market Place, Willenhall, West Midlands, WV13 2AA, United Kingdom on 16 August 2013