Advanced company searchLink opens in new window

NORTHERN CATERING ENGINEERS LIMITED

Company number 09785851

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)
01 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2023 AA Micro company accounts made up to 28 February 2023
04 May 2023 DS01 Application to strike the company off the register
03 May 2023 AA01 Previous accounting period extended from 30 September 2022 to 28 February 2023
02 Sep 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
23 Jun 2022 AA Micro company accounts made up to 30 September 2021
03 Sep 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
03 Sep 2021 PSC01 Notification of Ruth Macleod as a person with significant control on 21 August 2020
03 Sep 2021 PSC04 Change of details for Mr Ian Ewart as a person with significant control on 21 August 2020
27 Apr 2021 AA Micro company accounts made up to 30 September 2020
24 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
22 Jun 2020 AA Micro company accounts made up to 30 September 2019
25 Sep 2019 CS01 Confirmation statement made on 20 August 2019 with updates
04 May 2019 AA Micro company accounts made up to 30 September 2018
23 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 October 2017
  • GBP 100
01 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
10 May 2018 AA Total exemption full accounts made up to 30 September 2017
29 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
16 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Nov 2016 AD01 Registered office address changed from Frederick House, Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 28 November 2016
09 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
14 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
09 Oct 2015 TM01 Termination of appointment of Yasir Javed as a director on 21 September 2015
09 Oct 2015 AP01 Appointment of Mr Ian Ewart as a director on 21 September 2015