NORTHCOT DEVELOPMENTS LIMITED

11a Taylor Crescent 11a Taylor Crescent, Swindon, SN3 4UX
StatusDISSOLVED
Company No.06287422
CategoryPrivate Limited Company
Incorporated20 Jun 2007
Age16 years, 11 months, 27 days
JurisdictionEngland Wales
Dissolution31 Mar 2015
Years9 years, 2 months, 17 days

SUMMARY

NORTHCOT DEVELOPMENTS LIMITED is an dissolved private limited company with number 06287422. It was incorporated 16 years, 11 months, 27 days ago, on 20 June 2007 and it was dissolved 9 years, 2 months, 17 days ago, on 31 March 2015. The company address is 11a Taylor Crescent 11a Taylor Crescent, Swindon, SN3 4UX.



Company Fillings

Gazette dissolved voluntary

Date: 31 Mar 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Dec 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Dec 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jun 2014

Action Date: 24 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-08-24

Officer name: Simon Peter Benjamin Cooper Read

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jun 2014

Action Date: 24 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Simon Peter Benjamin Cooper Read

Change date: 2013-08-24

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2014

Action Date: 18 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Philip Anderson

Change date: 2014-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Philip Anderson

Change date: 2013-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jun 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-03-01

Officer name: Simon Peter Benjamin Cooper Read

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-20

Officer name: Robert Ronald Davies

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Brian Read

Change date: 2010-06-20

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-20

Officer name: Mr John Philip Anderson

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Richard Barton

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2010

Action Date: 22 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-22

Capital : 10 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / simon read / 20/06/2007

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 23/06/07\gbp si 4@1=4\gbp ic 4/8\

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 29 Jun 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 29 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL PETSITTERS LIMITED

HUMPTY DUMPTY,ROWLEY REGIS,B65 0AY

Number:09892021
Status:ACTIVE
Category:Private Limited Company

LANSDOWNE HOLDINGS (UK) LIMITED

5A BEAR LANE,LONDON,SE1 0UH

Number:07474977
Status:ACTIVE
Category:Private Limited Company

METAL CASTING SOLUTIONS LIMITED

MILWICH HALL,MILWICH,ST18 0EG

Number:05745142
Status:ACTIVE
Category:Private Limited Company

PATTINSON GREEN LIMITED

NORMAN HOUSE,SUTTON,SM1 4BW

Number:07096729
Status:ACTIVE
Category:Private Limited Company

SPECTRONIC CAMSPEC LIMITED

TUDOR HOUSE BARLEYHILL ROAD,LEEDS,LS25 1DX

Number:06646973
Status:ACTIVE
Category:Private Limited Company

TIMLANA CONSULTANCY SERVICES LTD

23 CHURCH STREET,RICKMANSWORTH,WD3 1DE

Number:09019649
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