Advanced company searchLink opens in new window

NORTHGATE VEHICLE SOLUTIONS LIMITED

Company number 03853399

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 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
12 Aug 2013 MR04 Satisfaction of charge 2 in full
12 Aug 2013 MR04 Satisfaction of charge 3 in full
12 Aug 2013 MR04 Satisfaction of charge 4 in full
20 May 2013 AR01 Annual return made up to 30 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 30 April 2013
15 Nov 2012 AA Full accounts made up to 30 April 2012
18 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
16 Feb 2012 AP01 Appointment of Mr David Henderson as a director on 16 February 2012
16 Feb 2012 TM01 Termination of appointment of Simon Ridley as a director on 16 February 2012
27 Oct 2011 AA Full accounts made up to 30 April 2011
31 May 2011 AP01 Appointment of Mr Richard Stephen Laker as a director
26 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
25 May 2011 TM01 Termination of appointment of Christopher Muir as a director
12 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest, amendment, intercreditor, supplemental and facility agreement, deed of confirmation 18/04/2011
09 May 2011 MG01 Particulars of a mortgage or charge / charge no: 4
14 Mar 2011 MA Memorandum and Articles of Association
07 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Syndicate agrrement consolidated guarantee debenture intercreditor agreement dirs authority infringment of duty 06/07/2009
13 Oct 2010 AA Full accounts made up to 30 April 2010
11 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
11 May 2010 CH03 Secretary's details changed for Mr David Henderson on 30 April 2010
11 May 2010 CH01 Director's details changed for Simon Ridley on 30 April 2010