NORTHGATE KITCHENS LIMITED

PBC BUSINESS RECOVERY & INSOLVENCY LIMITED PBC BUSINESS RECOVERY & INSOLVENCY LIMITED, Northampton, NN3 6AP
StatusLIQUIDATION
Company No.08489844
CategoryPrivate Limited Company
Incorporated16 Apr 2013
Age11 years, 1 month, 18 days
JurisdictionEngland 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

View document PDF

Liquidation disclaimer notice

Date: 20 Jul 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

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

View document PDF

Liquidation compulsory appointment liquidator

Date: 09 Jun 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 06 Jun 2022

Category: Insolvency

Type: COCOMP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 07 Dec 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 19 Apr 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 16 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DPKG CONSULTING LIMITED

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

IN HAND ACCOUNTING LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:07846056
Status:ACTIVE
Category:Private Limited Company

ONAWAY PROPERTY LIMITED

DONAVOURD FARMHOUSE,PITLOCHRY,PH16 5JS

Number:SC333544
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE TALENT SET LIMITED

10 HERON DRIVE,WARE,SG12 8TU

Number:11362268
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