- Company Overview for 26 NARROWGATE LIMITED (09955463)
- Filing history for 26 NARROWGATE LIMITED (09955463)
- People for 26 NARROWGATE LIMITED (09955463)
- Insolvency for 26 NARROWGATE LIMITED (09955463)
- More for 26 NARROWGATE LIMITED (09955463)
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) |
---|---|---|---|
07 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 August 2023 | |
15 Aug 2022 | AD01 | Registered office address changed from 114 Windsor Gardens Alnwick Northumberland NE66 1LR England to Bede House Belmont Business Park Durham DH1 1TW on 15 August 2022 | |
15 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
15 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2022 | LIQ02 | Statement of affairs | |
14 Jun 2022 | AD01 | Registered office address changed from 26 Narrowgate Alnwick Northumberland NE66 1EE United Kingdom to 114 Windsor Gardens Alnwick Northumberland NE66 1LR on 14 June 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Oct 2019 | AA01 | Previous accounting period extended from 31 January 2019 to 31 March 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
04 Feb 2019 | AD01 | Registered office address changed from PO Box NE65 0DW 7 Victoria Terrace Alnwick NE66 1RE United Kingdom to 26 Narrowgate Alnwick Northumberland NE66 1EE on 4 February 2019 | |
21 Dec 2018 | PSC01 | Notification of Lisa Marie Muers as a person with significant control on 21 December 2018 | |
14 Dec 2018 | AP03 | Appointment of Miss Lisa Marie Muers as a secretary on 14 December 2018 | |
14 Dec 2018 | AP01 | Appointment of Miss Lisa Marie Muers as a director on 14 December 2018 | |
14 Dec 2018 | TM01 | Termination of appointment of Lisa Marie Myers as a director on 14 December 2018 | |
14 Dec 2018 | TM02 | Termination of appointment of Lisa Marie Myers as a secretary on 14 December 2018 | |
14 Dec 2018 | PSC07 | Cessation of Lisa Marie Myers as a person with significant control on 14 December 2018 | |
14 Dec 2018 | PSC01 | Notification of Lisa Marie Myers as a person with significant control on 14 December 2018 | |
14 Dec 2018 | AP03 | Appointment of Miss Lisa Marie Myers as a secretary on 14 December 2018 | |
14 Dec 2018 | AP01 | Appointment of Miss Lisa Marie Myers as a director on 14 December 2018 | |
14 Dec 2018 | TM01 | Termination of appointment of Scott Doherty as a director on 14 December 2018 |