Advanced company searchLink opens in new window

NORTHERN VENTURE CAPITAL LIMITED

Company number 00551271

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)
31 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2017 DS01 Application to strike the company off the register
31 Jul 2017 SH20 Statement by Directors
31 Jul 2017 SH19 Statement of capital on 31 July 2017
  • GBP 2
31 Jul 2017 CAP-SS Solvency Statement dated 30/05/17
31 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c cancelled 31/05/2017
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jul 2017 MR04 Satisfaction of charge 26 in full
01 Feb 2017 AA Full accounts made up to 30 June 2016
02 Nov 2016 CS01 Confirmation statement made on 30 September 2016 with updates
10 Mar 2016 AP01 Appointment of Mr William Francis Ainscough as a director on 9 March 2016
10 Mar 2016 TM01 Termination of appointment of Stephen John Owen as a director on 9 March 2016
20 Jan 2016 AA Full accounts made up to 30 June 2015
19 Jan 2016 AD01 Registered office address changed from Cedarwood 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB to Exchange House Kelburn Court Birchwood Warrington WA3 6UT on 19 January 2016
02 Nov 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2,000,000
27 Mar 2015 AA Full accounts made up to 30 June 2014
06 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2,000,000
10 Mar 2014 AA Full accounts made up to 30 June 2013
12 Nov 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2,000,000
01 Nov 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
05 Oct 2012 AA Full accounts made up to 30 June 2012
16 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
31 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 05/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 26
29 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24