Advanced company searchLink opens in new window

NORTHCOTT BEATON LIMITED

Company number 04773132

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)
26 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2023 DS01 Application to strike the company off the register
25 May 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
27 Feb 2023 MR01 Registration of charge 047731320001, created on 20 February 2023
26 May 2022 CS01 Confirmation statement made on 21 May 2022 with updates
13 Apr 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
13 Apr 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
13 Apr 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
13 Apr 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
21 Dec 2021 TM01 Termination of appointment of Peter Francis Lishman as a director on 21 December 2021
18 Jun 2021 MA Memorandum and Articles of Association
18 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Entry into deed of accession approved and will promote success of company / subject to changes as any director thinks fit 01/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jun 2021 AP01 Appointment of Mr Peter Francis Lishman as a director on 1 June 2021
04 Jun 2021 AP01 Appointment of Mr David Robert Moore as a director on 1 June 2021
04 Jun 2021 AP01 Appointment of Mr Matthew Mervyn Pyke as a director on 1 June 2021
04 Jun 2021 AP01 Appointment of Mr Stephen Astley as a director on 1 June 2021
04 Jun 2021 AP03 Appointment of Mr Stephen Astley as a secretary on 1 June 2021
04 Jun 2021 TM02 Termination of appointment of Nicholas Beaton as a secretary on 1 June 2021
04 Jun 2021 AA01 Current accounting period extended from 31 October 2021 to 31 December 2021
04 Jun 2021 PSC02 Notification of Lloyd & Whyte Group Ltd as a person with significant control on 1 June 2021
04 Jun 2021 PSC07 Cessation of Keiron Timothy Northcott as a person with significant control on 1 June 2021
04 Jun 2021 AD01 Registered office address changed from Thompson Jenner 28 Alexandra Terrace Exmouth Devon EX8 1BD to Affinity House Bindon Road Taunton TA2 6AA on 4 June 2021
04 Jun 2021 PSC01 Notification of Keiron Timothy Northcott as a person with significant control on 1 June 2021
03 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with updates