NORTHGATE KITCHENS LIMITED
Status | LIQUIDATION |
Company No. | 08489844 |
Category | Private Limited Company |
Incorporated | 16 Apr 2013 |
Age | 11 years, 1 month, 18 days |
Jurisdiction | England Wales |
SUMMARY
NORTHGATE KITCHENS LIMITED is an liquidation private limited company with number 08489844. It was incorporated 11 years, 1 month, 18 days ago, on 16 April 2013. The company address is PBC BUSINESS RECOVERY & INSOLVENCY LIMITED PBC BUSINESS RECOVERY & INSOLVENCY LIMITED, Northampton, NN3 6AP.
Company Fillings
Liquidation compulsory winding up progress report
Date: 28 Jun 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation disclaimer notice
Date: 20 Jul 2022
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2022
Action Date: 09 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-09
New address: 9-10 Scirocco Close Moulton Park Northampton NN3 6AP
Old address: 61 Bridge Street Kington HR5 3DJ England
Documents
Liquidation compulsory appointment liquidator
Date: 09 Jun 2022
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Liquidation compulsory winding up order
Date: 06 Jun 2022
Category: Insolvency
Type: COCOMP
Documents
Termination director company with name termination date
Date: 23 May 2022
Action Date: 16 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-16
Officer name: Robert David Mills
Documents
Termination director company with name termination date
Date: 23 May 2022
Action Date: 16 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joshua Jack Mills
Termination date: 2022-05-16
Documents
Appoint person director company with name date
Date: 18 May 2022
Action Date: 16 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neville Taylor
Appointment date: 2022-05-16
Documents
Cessation of a person with significant control
Date: 18 May 2022
Action Date: 16 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-16
Psc name: Robert David Mills
Documents
Change registered office address company with date old address new address
Date: 18 May 2022
Action Date: 18 May 2022
Category: Address
Type: AD01
New address: 61 Bridge Street Kington HR5 3DJ
Old address: Northgate House Northgate Aldridge West Midlands WS9 8th England
Change date: 2022-05-18
Documents
Cessation of a person with significant control
Date: 18 May 2022
Action Date: 16 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-16
Psc name: Joshua Jack Mills
Documents
Notification of a person with significant control
Date: 18 May 2022
Action Date: 16 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Neville Taylor
Notification date: 2022-05-16
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 16 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-16
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 16 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-16
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 16 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-16
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 23 Apr 2018
Action Date: 16 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-16
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 16 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-16
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-16
Documents
Change person director company with change date
Date: 14 Apr 2016
Action Date: 14 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-14
Officer name: Mr Joshua Jack Mills
Documents
Change person director company with change date
Date: 14 Apr 2016
Action Date: 14 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert David Mills
Change date: 2016-04-14
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2016
Action Date: 14 Apr 2016
Category: Address
Type: AD01
Old address: Unit 17 Empire Industrial Park Empire Close Aldridge Walsall WS9 8UQ
New address: Northgate House Northgate Aldridge West Midlands WS9 8th
Change date: 2016-04-14
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Certificate change of name company
Date: 07 Dec 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed glencoe design LTD\certificate issued on 07/12/15
Documents
Change of name notice
Date: 07 Dec 2015
Category: Change-of-name
Type: CONNOT
Documents
Change person director company with change date
Date: 29 Apr 2015
Action Date: 16 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-16
Officer name: Mr Joshua Jack Mills
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-16
Documents
Change person director company with change date
Date: 29 Apr 2015
Action Date: 16 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert David Mills
Change date: 2015-02-16
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2015
Action Date: 19 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-19
New address: Unit 17 Empire Industrial Park Empire Close Aldridge Walsall WS9 8UQ
Old address: 2 Lyttleton Court Birmingham Street Halesowen West Midlands B63 3HN
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 16 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-16
Documents
Certificate change of name company
Date: 19 Apr 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed glen co design LIMITED\certificate issued on 19/04/13
Documents
Change of name notice
Date: 19 Apr 2013
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
19 BARTON ROAD,LONDON,W14 9HB
Number: | 09976364 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAULKNER LAMBERT ASSOCIATES LIMITED
12 PARK CLOSE,MALMESBURY,SN16 0EB
Number: | 08766235 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARON BUILDING SERVICES LIMITED
21 MARKET PLACE,DEREHAM,NR19 2AX
Number: | 11566074 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 07846056 |
Status: | ACTIVE |
Category: | Private Limited Company |
DONAVOURD FARMHOUSE,PITLOCHRY,PH16 5JS
Number: | SC333544 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
10 HERON DRIVE,WARE,SG12 8TU
Number: | 11362268 |
Status: | ACTIVE |
Category: | Private Limited Company |