Advanced company searchLink opens in new window

NORTHERN PLANT SUPPLIES LIMITED

Company number 05515756

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 May 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2015 AC92 Restoration by order of the court
22 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2013 4.68 Liquidators' statement of receipts and payments to 4 January 2013
22 Jan 2013 4.72 Return of final meeting in a creditors' voluntary winding up
19 Oct 2012 4.68 Liquidators' statement of receipts and payments to 5 October 2012
20 Apr 2012 4.68 Liquidators' statement of receipts and payments to 5 April 2012
18 Oct 2011 4.68 Liquidators' statement of receipts and payments to 5 October 2011
15 Apr 2011 4.68 Liquidators' statement of receipts and payments to 5 April 2011
11 Oct 2010 4.68 Liquidators' statement of receipts and payments to 5 October 2010
21 Oct 2009 4.20 Statement of affairs with form 4.19
21 Oct 2009 600 Appointment of a voluntary liquidator
21 Oct 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Sep 2009 287 Registered office changed on 25/09/2009 from old stone road east cramlington industrial estate east cramlington northumberland NE23 6XW
10 Sep 2009 363a Return made up to 21/07/09; full list of members
28 Aug 2009 AA Total exemption small company accounts made up to 31 July 2008
23 Sep 2008 AA Total exemption small company accounts made up to 31 July 2007
12 Sep 2008 363s Return made up to 21/07/08; full list of members
17 Sep 2007 AA Total exemption small company accounts made up to 31 July 2006
07 Nov 2006 363s Return made up to 21/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 Sep 2005 288c Director's particulars changed
13 Sep 2005 288c Secretary's particulars changed;director's particulars changed
10 Aug 2005 88(2)R Ad 21/07/05--------- £ si 99@1=99 £ ic 1/100