Advanced company searchLink opens in new window

NATIONAL GRID THIRTY FIVE LIMITED

Company number 05284987

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)
07 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2021 LIQ13 Return of final meeting in a members' voluntary winding up
11 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 9 December 2020
03 Jan 2020 AD01 Registered office address changed from 1-3 Strand London WC2N 5EH to 15 Canada Square London E14 5GL on 3 January 2020
02 Jan 2020 LIQ01 Declaration of solvency
02 Jan 2020 600 Appointment of a voluntary liquidator
02 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-10
05 Dec 2019 SH01 Statement of capital following an allotment of shares on 28 November 2019
  • GBP 4,794,430,393
29 Nov 2019 SH20 Statement by Directors
29 Nov 2019 SH19 Statement of capital on 29 November 2019
  • GBP 1
29 Nov 2019 CAP-SS Solvency Statement dated 28/11/19
29 Nov 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Nov 2019 TM01 Termination of appointment of Kylee Marie Dickie as a director on 22 November 2019
25 Nov 2019 TM01 Termination of appointment of Christopher John Waters as a director on 22 November 2019
06 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
06 Dec 2018 TM02 Termination of appointment of Alice Morgan as a secretary on 30 November 2018
06 Dec 2018 AP03 Appointment of Megan Barnes as a secretary on 30 November 2018
06 Sep 2018 AA Full accounts made up to 31 March 2018
30 Apr 2018 TM01 Termination of appointment of David Charles Bonar as a director on 30 April 2018
05 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
23 Nov 2017 AP01 Appointment of Miss Kylee Marie Dickie as a director on 1 November 2017
22 Nov 2017 TM01 Termination of appointment of Fiona Louise Beaney as a director on 1 November 2017
11 Aug 2017 AA Full accounts made up to 31 March 2017
02 Aug 2017 AP01 Appointment of Simon Warren Grant as a director on 27 July 2017
02 Aug 2017 TM01 Termination of appointment of William Joseph Jackson as a director on 27 July 2017