NORTHERN GA LIMITED
Status | LIQUIDATION |
Company No. | 06642845 |
Category | Private Limited Company |
Incorporated | 10 Jul 2008 |
Age | 15 years, 10 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
NORTHERN GA LIMITED is an liquidation private limited company with number 06642845. It was incorporated 15 years, 10 months, 23 days ago, on 10 July 2008. The company address is 3rd Floor Westfield House 3rd Floor Westfield House, Sheffield, S1 3FZ.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Jul 2023
Action Date: 11 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-05-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Jul 2022
Action Date: 11 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-05-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Jul 2021
Action Date: 11 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-05-11
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-01
Old address: 7 & 8 Concraft Business Park Chapel Street Wincham Northwich CW9 6GJ England
New address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ
Documents
Liquidation voluntary statement of affairs
Date: 28 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 28 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 25 Feb 2020
Action Date: 25 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Grassby
Termination date: 2020-02-25
Documents
Confirmation statement with no updates
Date: 15 Jul 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 24 Aug 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2017
Action Date: 24 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-24
New address: 7 & 8 Concraft Business Park Chapel Street Wincham Northwich CW9 6GJ
Old address: 370-374 Nottingham Road Nottingham Road Newthorpe Nottingham NG16 2ED England
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Certificate change of name company
Date: 09 Jan 2017
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed northern demolition & dismantling LIMITED\certificate issued on 09/01/17
Documents
Appoint person director company with name date
Date: 06 Jan 2017
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-20
Officer name: Mr Neil Grassby
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Gazette filings brought up to date
Date: 27 Jul 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 26 Jul 2016
Action Date: 10 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-10
Documents
Change person director company with change date
Date: 26 Jul 2016
Action Date: 11 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Dagley
Change date: 2015-07-11
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2016
Action Date: 26 Jul 2016
Category: Address
Type: AD01
New address: 370-374 Nottingham Road Nottingham Road Newthorpe Nottingham NG16 2ED
Old address: 7 Giantswood Lane Congleton Cheshire CW12 2HG
Change date: 2016-07-26
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 10 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-10
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 10 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-10
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Gazette filings brought up to date
Date: 06 Nov 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 10 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-10
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 10 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-10
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2011
Action Date: 10 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-10
Documents
Accounts with accounts type total exemption small
Date: 04 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 10 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-10
Documents
Change person director company with change date
Date: 20 Oct 2010
Action Date: 10 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-10
Officer name: Mr James Dagley
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 29 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/09; full list of members
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john bentley
Documents
Some Companies
SOUTH TANFIELD HOUSE,STANLEY,DH9 7LG
Number: | 11480349 |
Status: | ACTIVE |
Category: | Private Limited Company |
109A WINDMILL HILL,W MIDLANDS,B63 2BY
Number: | 06350742 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 UPPER GREEN,WOLVERHAMPTON,WV6 8QQ
Number: | 00665747 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR 7/10 CHANDOS STREET,LONDON,W1G 9DQ
Number: | 11318875 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLDBRIDGE MANAGEMENT COMPANY LIMITED
LIMAVADY BUSINESS PARK BWEST,LIMAVADY,BT49 0HR
Number: | NI049968 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
9 GREENBROOK AVENUE,LONDON,EN4 0LS
Number: | 08807727 |
Status: | ACTIVE |
Category: | Private Limited Company |