Advanced company searchLink opens in new window

NORTHAMPTONSHIRE TRADING LIMITED

Company number 07920765

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
07 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2020 DS01 Application to strike the company off the register
13 Nov 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
12 Nov 2019 AP01 Appointment of Mr Barry Scarr as a director on 11 November 2019
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
30 Sep 2019 TM01 Termination of appointment of Ian Duncan as a director on 30 September 2019
15 Jul 2019 AD01 Registered office address changed from Olympus House Billing Brook Road Northampton Northamptonshire NN3 8JH to 1 Angel Square Angel Street Northampton Northamptonshire NN1 1ED on 15 July 2019
22 Mar 2019 AP01 Appointment of Mr Ian Duncan as a director on 5 March 2019
28 Feb 2019 TM01 Termination of appointment of William Leslie Parker as a director on 27 December 2018
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
25 Sep 2018 AA Full accounts made up to 31 March 2018
31 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
31 Jan 2018 TM01 Termination of appointment of Matthew Bowmer as a director on 17 May 2017
01 Dec 2017 AA Full accounts made up to 31 March 2017
25 Oct 2017 TM01 Termination of appointment of Paul Jonathan Blantern as a director on 13 October 2017
05 Jul 2017 AP01 Appointment of Ms Anna Catherine Earnshaw as a director on 30 January 2017
19 Jun 2017 TM01 Termination of appointment of Carolyn Patricia Kus as a director on 30 January 2017
03 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
14 Dec 2016 AA Full accounts made up to 31 March 2016
29 Jul 2016 AP01 Appointment of Mr William Leslie Parker as a director on 26 May 2016
23 Jun 2016 TM01 Termination of appointment of Suryakant Babubhai Patel as a director on 25 May 2016
14 Mar 2016 TM01 Termination of appointment of Fiona Seymour as a director on 13 March 2016
14 Mar 2016 CH01 Director's details changed for Mrs Carolyn Patricia Kus on 14 March 2016
22 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000