Advanced company searchLink opens in new window

INBOND NORTHERN LIMITED

Company number 05736339

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)
08 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2015 DS01 Application to strike the company off the register
20 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 24
28 Jan 2015 MR04 Satisfaction of charge 057363390002 in full
28 Jan 2015 MR04 Satisfaction of charge 1 in full
22 Aug 2014 AD01 Registered office address changed from Eaglescliffe Logistics Centre Durham Lane Eaglescliffe Stockton on Tees TS16 0RW to Northshore Logistics Centre Malleable Way Stockton-on-Tees Cleveland TS18 2QX on 22 August 2014
13 Aug 2014 TM01 Termination of appointment of Mark Adam Winton as a director on 24 July 2014
13 Aug 2014 TM01 Termination of appointment of Elaine Lee Watthey as a director on 24 July 2014
13 Aug 2014 TM01 Termination of appointment of Alan Frederick Hayes as a director on 24 July 2014
13 Aug 2014 TM02 Termination of appointment of Mark Adam Winton as a secretary on 24 July 2014
13 Aug 2014 AP01 Appointment of Mr Craig Derek Rye as a director on 24 July 2014
16 Jul 2014 MR01 Registration of charge 057363390002, created on 16 July 2014
01 Jul 2014 AA Total exemption full accounts made up to 30 September 2013
11 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 24
18 Apr 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
06 Mar 2013 AA Total exemption full accounts made up to 30 September 2012
27 Nov 2012 AA01 Previous accounting period extended from 31 August 2012 to 30 September 2012
09 May 2012 SH08 Change of share class name or designation
09 May 2012 SH08 Change of share class name or designation
09 May 2012 SH02 Sub-division of shares on 3 April 2012
09 May 2012 MEM/ARTS Memorandum and Articles of Association
09 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares subdivided 03/04/2012
  • RES12 ‐ Resolution of varying share rights or name
09 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided 03/04/2012