Advanced company searchLink opens in new window

NORTHERN ARC LIMITED

Company number 05607342

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)
02 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
02 Apr 2013 4.71 Return of final meeting in a members' voluntary winding up
22 Feb 2013 4.68 Liquidators' statement of receipts and payments to 15 February 2013
07 Mar 2012 600 Appointment of a voluntary liquidator
07 Mar 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-02-16
13 Feb 2012 AD01 Registered office address changed from Great Western Business Centre Swindon Wiltshire SN1 5BP on 13 February 2012
13 Feb 2012 4.70 Declaration of solvency
18 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
Statement of capital on 2011-11-18
  • GBP 970,018
12 Sep 2011 AA Full accounts made up to 31 March 2011
19 Jul 2011 TM01 Termination of appointment of Nicholas Weaver as a director
18 Feb 2011 TM01 Termination of appointment of Daphne Milner as a director
18 Feb 2011 TM01 Termination of appointment of Mark Nicholls as a director
02 Dec 2010 AA Full accounts made up to 31 March 2010
09 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
03 Jun 2010 AP01 Appointment of Mr Kevin Martin Holt as a director
19 Jan 2010 AA Full accounts made up to 31 March 2009
26 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
26 Nov 2009 CH01 Director's details changed for Daphne Milner on 1 November 2009
26 Nov 2009 CH01 Director's details changed for Nicholas John Weaver on 1 November 2009
26 Nov 2009 CH01 Director's details changed for Mark Christopher Nicholls on 1 November 2009
26 Nov 2009 CH01 Director's details changed for Dr John Christopher Savage on 1 November 2009
26 Nov 2009 CH01 Director's details changed for Sharon Lee Sheather on 1 November 2009
26 Nov 2009 CH04 Secretary's details changed for Peake Company Secretaries Limited on 30 October 2009
26 Nov 2009 CH01 Director's details changed for James William Edward Wilson on 1 November 2009
26 Nov 2009 CH01 Director's details changed for Philip Meyrick Smith on 1 November 2009