Advanced company searchLink opens in new window

NORTH VALE LIMITED

Company number 08295585

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 10
29 Jul 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 May 2015
01 Jun 2015 AP01 Appointment of Mr Alex Edward Hyett as a director on 1 June 2015
29 May 2015 AP01 Appointment of Miss Sarah Naomi Ray as a director on 29 May 2015
29 May 2015 AD01 Registered office address changed from West One 7th Floor 114 Wellington Street Leeds LS1 1BA England to C/O Cga Accountancy the Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA on 29 May 2015
29 Apr 2015 TM01 Termination of appointment of Simon Watson as a director on 20 April 2015
04 Dec 2014 AD01 Registered office address changed from 78 York Street London W1H 1DP England to C/O Cga Accountancy the Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA on 4 December 2014
04 Dec 2014 AD01 Registered office address changed from C/O Amp - Uk Ltd West One, 7th Floor 114 Wellington Street Leeds LS1 1BA to C/O Cga Accountancy the Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA on 4 December 2014
20 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 10
12 Aug 2014 AA Accounts made up to 30 November 2013
21 Jul 2014 AD01 Registered office address changed from Sakan House Bradford Road Wrenthorpe Wakefield West Yorkshire WF2 0LY on 21 July 2014
21 Jul 2014 TM01 Termination of appointment of Mohammad Yusuf Adrian Bashforth as a director on 14 July 2014
18 Jul 2014 AP01 Appointment of Mr Simon Watson as a director on 14 July 2014
26 Mar 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
06 Feb 2014 AR01 Annual return made up to 15 November 2013 with full list of shareholders
15 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted