Advanced company searchLink opens in new window

ST JOHN'S NORTH LIMITED

Company number 06444552

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)
28 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2014 RM02 Notice of ceasing to act as receiver or manager
14 Jul 2014 3.6 Receiver's abstract of receipts and payments to 3 July 2014
14 Jul 2014 3.6 Receiver's abstract of receipts and payments to 12 May 2014
14 Jul 2014 3.6 Receiver's abstract of receipts and payments to 12 November 2013
14 Jul 2014 3.6 Receiver's abstract of receipts and payments to 12 May 2013
14 Jul 2014 3.6 Receiver's abstract of receipts and payments to 12 November 2012
14 Jul 2014 3.6 Receiver's abstract of receipts and payments to 12 May 2012
18 May 2011 LQ01 Notice of appointment of receiver or manager
13 Apr 2011 TM02 Termination of appointment of Susan Ramsden as a secretary
08 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
Statement of capital on 2010-12-08
  • GBP 2
08 Dec 2010 CH01 Director's details changed for Andrew Raymond Gerrard Smith on 15 January 2010
06 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 3
17 Mar 2010 CH01 Director's details changed for Andrew Raymond Gerrard Smith on 15 January 2010
11 Jan 2010 AR01 Annual return made up to 4 December 2009 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Paul Adler on 4 December 2009
06 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
05 Feb 2009 363a Return made up to 04/12/08; full list of members
05 Feb 2009 287 Registered office changed on 05/02/2009 from deb house 19 middlewoods way wharncliffe business park carlton barnsley south yorkshire S71 3HR
04 Feb 2009 288c Director's change of particulars / paul adler / 04/12/2008
17 Jul 2008 287 Registered office changed on 17/07/2008 from 20 st. Johns north LIMITED wakefield west yorkshire WF1 3QA
14 Jun 2008 395 Particulars of a mortgage or charge / charge no: 2
11 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1