NORTHFIELD WEALTH MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 08915644 |
Category | Private Limited Company |
Incorporated | 27 Feb 2014 |
Age | 10 years, 2 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 7 months, 15 days |
SUMMARY
NORTHFIELD WEALTH MANAGEMENT LIMITED is an dissolved private limited company with number 08915644. It was incorporated 10 years, 2 months, 22 days ago, on 27 February 2014 and it was dissolved 3 years, 7 months, 15 days ago, on 06 October 2020. The company address is 46 Windsor Street, Burbage, LE10 2EF, Leicestershire.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 04 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Dissolution application strike off company
Date: 21 Apr 2020
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 27 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 089156440002
Documents
Mortgage satisfy charge full
Date: 27 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 089156440001
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Accounts with accounts type micro entity
Date: 11 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Change to a person with significant control
Date: 27 Feb 2018
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-07
Psc name: Mrs Clare Farrell
Documents
Change to a person with significant control
Date: 27 Feb 2018
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-07
Psc name: Mr Mark John Joseph Farrell
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Sep 2016
Action Date: 01 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-09-01
Charge number: 089156440002
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Aug 2016
Action Date: 05 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089156440001
Charge creation date: 2016-08-05
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 27 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-27
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous extended
Date: 20 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 27 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-27
Documents
Change person director company with change date
Date: 03 Nov 2014
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark John Joseph Farrell
Change date: 2014-11-03
Documents
Change person director company with change date
Date: 03 Nov 2014
Action Date: 03 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-03
Officer name: Mrs Clare Farrell
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2014
Action Date: 03 Nov 2014
Category: Address
Type: AD01
Old address: 98 Northfield Road Hinckley Leicestershire LE10 0LJ England
New address: 46 Windsor Street Burbage Leicestershire LE10 2EF
Change date: 2014-11-03
Documents
Some Companies
FLAT 210 QUADRANT COURT,WEMBLEY,HA9 0EY
Number: | 08190952 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 RAWSTRONE CLOSE,PRESTON,PR4 1PR
Number: | 04265677 |
Status: | ACTIVE |
Category: | Private Limited Company |
149 WHIPPENDELL ROAD,WATFORD,WD18 7NH
Number: | 11747409 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OAKLEY,DROITWICH,WR9 9AY
Number: | 07757959 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ASSOCIATION OF PROJECT SUPERVISORS LIMITED
SUITE 3,EDINBURGH,EH14 1RW
Number: | SC263027 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
TONY GALE CLEANTECH CONSULTANTS LTD
HAZELBERRY LODGE,BARRY,CF62 4HW
Number: | 08510081 |
Status: | ACTIVE |
Category: | Private Limited Company |