Advanced company searchLink opens in new window

NORTHAMPTON CASH AND CARRY LTD

Company number 07568647

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)
20 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
20 May 2015 L64.07 Completion of winding up
07 Jul 2014 COCOMP Order of court to wind up
05 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2013 AP01 Appointment of Mr Kanwal Singh as a director
19 Jan 2013 TM01 Termination of appointment of Daljinder Mahil as a director
13 Jun 2012 AD01 Registered office address changed from 24 Rigg Approach Leyton London E10 7QN on 13 June 2012
12 Jun 2012 CERTNM Company name changed southampton LIMITED\certificate issued on 12/06/12
  • RES15 ‐ Change company name resolution on 2012-05-01
  • NM01 ‐ Change of name by resolution
12 Jun 2012 TM01 Termination of appointment of Alexander Windsor as a director
12 Jun 2012 AP01 Appointment of Mr Daljinder Singh Mahil as a director
08 Jun 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
Statement of capital on 2012-06-08
  • GBP 1
17 May 2011 TM01 Termination of appointment of Kiran Begum as a director
17 May 2011 AD01 Registered office address changed from 10 Colchester Road London Walthamstow E17 8NX United Kingdom on 17 May 2011
17 May 2011 AP01 Appointment of Mr Alexander Thomas Windsor as a director
17 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)