K S N NORTHAGE & CO LIMITED

109 Swan Street, Sileby, LE12 7NN, Leicestershire
StatusDISSOLVED
Company No.04146983
CategoryPrivate Limited Company
Incorporated24 Jan 2001
Age23 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution02 Mar 2020
Years4 years, 3 months, 16 days

SUMMARY

K S N NORTHAGE & CO LIMITED is an dissolved private limited company with number 04146983. It was incorporated 23 years, 4 months, 25 days ago, on 24 January 2001 and it was dissolved 4 years, 3 months, 16 days ago, on 02 March 2020. The company address is 109 Swan Street, Sileby, LE12 7NN, Leicestershire.



Company Fillings

Gazette dissolved liquidation

Date: 02 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Address

Type: AD01

Old address: Hermitage Industrial Estate Vulcan Way Coalville Leicestershire LE67 3FW United Kingdom

New address: 109 Swan Street Sileby Leicestershire LE12 7NN

Change date: 2019-01-28

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Oct 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-31

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Address

Type: AD01

Old address: Vulcan House Goliath Road Hermitage Industrial Estate Coalville Leicester LE67 3FT

New address: Hermitage Industrial Estate Vulcan Way Coalville Leicestershire LE67 3FW

Change date: 2018-03-09

Documents

View document PDF

Change person secretary company with change date

Date: 09 Mar 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Kevan Patrick

Change date: 2018-02-19

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-19

Officer name: Mr Stephen Andrew Upton

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Miscellaneous

Date: 05 Oct 2016

Category: Miscellaneous

Type: MISC

Description: Statement of fact - name correction - k s n northage & C0 LIMITED - k s n northage & co LIMITED

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2013

Action Date: 07 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Andrew Upton

Change date: 2013-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Capital allotment shares

Date: 28 May 2012

Action Date: 14 May 2012

Category: Capital

Type: SH01

Capital : 25,000 GBP

Date: 2012-05-14

Documents

View document PDF

Resolution

Date: 28 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2012

Action Date: 24 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-24

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr Kevan Patrick

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jan 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Kevan Patrick

Change date: 2012-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 24 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-24

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2010

Action Date: 24 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-24

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-05

Officer name: Mr Steven Andrew Upton

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevan Patrick

Change date: 2010-02-05

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / steven upton / 05/02/2009

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/01/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Feb 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2002

Category: Capital

Type: 88(2)R

Description: Ad 07/11/01--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/02; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Apr 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/02 to 31/05/02

Documents

View document PDF

Legacy

Date: 06 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 06/04/01 from: 16 churchill way cardiff CF10 2DX

Documents

View document PDF

Legacy

Date: 06 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Memorandum articles

Date: 06 Mar 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 27 Feb 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newmobile LIMITED\certificate issued on 27/02/01

Documents

View document PDF

Incorporation company

Date: 24 Jan 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTHLOGICS LTD

12TH FLOOR, OCEAN HOUSE,BRACKNELL,RG12 1AX

Number:09660225
Status:ACTIVE
Category:Private Limited Company

JIDMEL ELECTRICAL SERVICES LTD

1ST FLOOR NORTH WESTGATE HOUSE,HARLOW,CM20 1YS

Number:11371544
Status:ACTIVE
Category:Private Limited Company

M.BAXTER BUILDING & PLASTERING LIMITED

18 DE VILLIERS AVENUE,LIVERPOOL,L23 2TJ

Number:10422815
Status:ACTIVE
Category:Private Limited Company

NICHOLS RETAIL LIMITED

59 NADDER MEADOW,SOUTH MOLTON,EX36 4BR

Number:11350959
Status:ACTIVE
Category:Private Limited Company

PRAEMIUM (UK) LIMITED

4TH FLOOR, SUITE 643-659 SALISBURY HOUSE,LONDON,EC2M 5QQ

Number:05362153
Status:ACTIVE
Category:Private Limited Company

SMARTPALACE LIMITED

78 FRITHWOOD CRESCENT,MILTON KEYNES,MK7 6HU

Number:11567315
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source