Advanced company searchLink opens in new window

NORTHGATE (TM) LIMITED

Company number 05875221

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2013 DS01 Application to strike the company off the register
06 Dec 2013 AA Total exemption full accounts made up to 30 April 2013
13 Aug 2013 MR04 Satisfaction of charge 1 in full
13 Aug 2013 MR04 Satisfaction of charge 2 in full
13 Aug 2013 MR04 Satisfaction of charge 3 in full
17 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
Statement of capital on 2013-05-17
  • GBP 2
22 Apr 2013 AP01 Appointment of Mr Christopher James Russell Muir as a director
15 Nov 2012 AA Full accounts made up to 30 April 2012
22 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
30 Apr 2012 SH20 Statement by directors
30 Apr 2012 SH19 Statement of capital on 30 April 2012
  • GBP 2.00
30 Apr 2012 CAP-SS Solvency statement dated 26/04/12
30 Apr 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Oct 2011 AA Full accounts made up to 30 April 2011
26 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
12 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ 18/04/2011
09 May 2011 MG01 Particulars of a mortgage or charge / charge no: 3
07 Mar 2011 MEM/ARTS Memorandum and Articles of Association
07 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Syndicated facility agreement cons guarantee intercreditor debenture dirs authoritydirs infringment of duty 06/07/2009
07 Mar 2011 CC04 Statement of company's objects
13 Oct 2010 AA Full accounts made up to 30 April 2010
17 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
17 May 2010 CH01 Director's details changed for Mr David Henderson on 30 April 2010