Advanced company searchLink opens in new window

NORTHGATE TUBULAR PRODUCTS LIMITED

Company number 02978299

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 Mar 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2010 TM01 Termination of appointment of Lee Holleyoake as a director
20 Dec 2010 TM02 Termination of appointment of Martin Holleyoake as a secretary
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
23 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
02 Nov 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
Statement of capital on 2009-11-02
  • GBP 2
22 Dec 2008 AA Total exemption small company accounts made up to 28 February 2008
26 Nov 2008 363a Return made up to 12/10/08; full list of members
26 Nov 2008 287 Registered office changed on 26/11/2008 from 6-7 castle gate, castle street hertford SG14 1HD
02 Jan 2008 288b Director resigned
17 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
29 Nov 2007 363a Return made up to 12/10/07; full list of members
22 Dec 2006 AA Total exemption small company accounts made up to 28 February 2006
08 Nov 2006 363a Return made up to 12/10/06; full list of members
02 Mar 2006 287 Registered office changed on 02/03/06 from: mercer house 10 watermark way hertford hertfordshire SG13 7TZ
04 Jan 2006 AA Total exemption small company accounts made up to 28 February 2005
23 Dec 2005 363a Return made up to 12/10/05; full list of members
23 Dec 2005 288b Director resigned
23 Dec 2004 AA Total exemption small company accounts made up to 29 February 2004
23 Dec 2004 288a New director appointed