Advanced company searchLink opens in new window

NORTHGATE VEHICLE HIRE (NI) LIMITED

Company number 03553898

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)
18 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2013 AA Total exemption full accounts made up to 30 April 2013
05 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2013 DS01 Application to strike the company off the register
20 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
Statement of capital on 2013-05-20
  • GBP 1
20 May 2013 CH01 Director's details changed for Mr Richard Stephen Laker on 28 April 2013
25 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
22 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
01 Feb 2012 AA Full accounts made up to 30 April 2011
26 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
26 May 2011 AP01 Appointment of Mr Richard Stephen Laker as a director
26 May 2011 TM01 Termination of appointment of Christopher Muir as a director
31 Jan 2011 AA Full accounts made up to 30 April 2010
17 May 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
17 May 2010 CH01 Director's details changed for Mr Christopher Muir on 28 April 2010
17 May 2010 CH03 Secretary's details changed for Mr David Henderson on 28 April 2010
15 Apr 2010 AP01 Appointment of Mr David Henderson as a director
13 Apr 2010 TM01 Termination of appointment of Philip Moorhouse as a director
28 Jan 2010 AA Full accounts made up to 30 April 2009
27 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-18
27 Jan 2010 CONNOT Change of name notice
08 May 2009 363a Return made up to 28/04/09; full list of members
07 May 2009 288c Director's Change of Particulars / christopher muir / 01/08/2008 / HouseName/Number was: , now: 12; Street was: 6 willow green, now: the square; Region was: tyne & wear, now: tyne and wear; Post Code was: SR2 7NL, now: SR6 8JJ; Country was: , now: united kingdom
03 Mar 2009 AA Full accounts made up to 30 April 2008
01 May 2008 363a Return made up to 28/04/08; full list of members