PROVINCIAL & NORTHERN PROPERTIES LIMITED: Filings
Overview
| Company Name | PROVINCIAL & NORTHERN PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03100498 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PROVINCIAL & NORTHERN PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Sep 07, 2017 with updates | 4 pages | CS01 | ||||||||||
Change of details for Jerrold Holdings Limited as a person with significant control on Jan 09, 2017 | 2 pages | PSC05 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 031004980008 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 031004980007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Stephen Paul Baker as a director on Apr 27, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2015 | 10 pages | AA | ||||||||||
Termination of appointment of Gary Antony Jennison as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 07, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 031004980008, created on Apr 24, 2015 | 65 pages | MR01 | ||||||||||
Full accounts made up to Jun 30, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Sep 07, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Gary Derek Beckett as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Matthew Ridley as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Jun 30, 2013 | 11 pages | AA | ||||||||||
Registration of charge 031004980007 | 63 pages | MR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0