Advanced company searchLink opens in new window

NORTHERN CASE LIMITED

Company number 04019355

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)
16 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2024 DS01 Application to strike the company off the register
26 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
28 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
07 Jun 2023 TM01 Termination of appointment of Norman Robert Scott as a director on 31 May 2023
07 Jun 2023 AP01 Appointment of Mr Alan Graham Milne as a director on 31 May 2023
05 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
31 Aug 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
16 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
23 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
28 Jan 2021 AD01 Registered office address changed from Northern Case Limited Cromwell Road Ellesmere Port CH65 4AA England to The Gravel Pit Needham Norfolk IP20 9LB on 28 January 2021
13 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
29 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
03 Apr 2020 TM01 Termination of appointment of Tracy Jayne Trotter as a director on 2 April 2020
03 Apr 2020 TM01 Termination of appointment of Alan Gibson as a director on 2 April 2020
06 Dec 2019 MR04 Satisfaction of charge 040193550003 in full
10 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
08 Oct 2018 AA Accounts for a small company made up to 31 December 2017
16 Aug 2018 TM01 Termination of appointment of Robert William Maclean as a director on 16 August 2018
06 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
08 Jun 2018 MR04 Satisfaction of charge 040193550004 in full
03 Oct 2017 AA Accounts for a small company made up to 31 December 2016
02 Aug 2017 CS01 Confirmation statement made on 23 June 2017 with updates
02 Aug 2017 PSC02 Notification of Scott Timber Limited as a person with significant control on 31 August 2016