NORTHWOOD ESTATES LIMITED
Status | DISSOLVED |
Company No. | 04979201 |
Category | Private Limited Company |
Incorporated | 28 Nov 2003 |
Age | 20 years, 6 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 7 months, 26 days |
SUMMARY
NORTHWOOD ESTATES LIMITED is an dissolved private limited company with number 04979201. It was incorporated 20 years, 6 months, 3 days ago, on 28 November 2003 and it was dissolved 3 years, 7 months, 26 days ago, on 06 October 2020. The company address is Dukes Cottage The Reddings Dukes Cottage The Reddings, Bristol, BS40 6AS, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Apr 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Mortgage satisfy charge full
Date: 10 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-25
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 24 Jan 2019
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Cessation of a person with significant control
Date: 24 Jan 2019
Action Date: 23 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tracey Margaret Sheppard
Cessation date: 2018-10-23
Documents
Termination director company with name termination date
Date: 23 Jan 2019
Action Date: 23 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracey Margaret Sheppard
Termination date: 2018-10-23
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-23
New address: Dukes Cottage the Reddings Compton Martin Bristol BS40 6AS
Old address: 16 Market Place Winford Bristol BS40 8AT
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 29 Dec 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Accounts with accounts type total exemption small
Date: 11 May 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2013
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 28 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-28
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2011
Action Date: 28 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-28
Documents
Change registered office address company with date old address
Date: 31 Oct 2011
Action Date: 31 Oct 2011
Category: Address
Type: AD01
Old address: Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY
Change date: 2011-10-31
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 28 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-28
Documents
Change person director company with change date
Date: 05 Jan 2011
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tracey Margaret Sheppard
Change date: 2010-01-14
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2009
Action Date: 28 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-28
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/07; full list of members
Documents
Legacy
Date: 02 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 26 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 26/04/07 from: 4 the courtyard woodlands, bradley stoke bristol south gloucestershire BS32 4NB
Documents
Legacy
Date: 21 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/06; full list of members
Documents
Legacy
Date: 09 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2006
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 18 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/05; full list of members
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/04; full list of members
Documents
Legacy
Date: 28 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2004
Category: Capital
Type: 88(2)R
Description: Ad 13/01/04--------- £ si 299@1=299 £ ic 1/300
Documents
Certificate change of name company
Date: 04 May 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed actec LIMITED\certificate issued on 04/05/04
Documents
Legacy
Date: 17 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 17/02/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
Documents
Some Companies
28 REDINGTON ROAD (HAGSHAMA) LIMITED
5 BROADBENT CLOSE,LONDON,N6 5JW
Number: | 11605994 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABERGAVENNY VISIONPLUS LIMITED
FORUM 6, PARKWAY,FAREHAM,PO15 7PA
Number: | 02887519 |
Status: | ACTIVE |
Category: | Private Limited Company |
HF PROPERTY ENTERPRISES LIMITED
MARIA HOUSE,BRIGHTON,BN1 5NP
Number: | 04575458 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C2A COMET STUDIOS,PENN STREET,HP7 0PX
Number: | 11304494 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BEACON END COURTYARD,COLCHESTER,CO3 0NU
Number: | 05192899 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE INK ROOMS (AGENCIES) LIMITED
4 VALENTINE COURT,DUNDEE,DD2 3QB
Number: | SC615490 |
Status: | ACTIVE |
Category: | Private Limited Company |