PROVINCIAL & NORTHERN PROPERTIES LIMITED: Filings

  • Overview

    Company NamePROVINCIAL & NORTHERN PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03100498
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for PROVINCIAL & NORTHERN PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Sep 07, 2017 with updates

    4 pagesCS01

    Change of details for Jerrold Holdings Limited as a person with significant control on Jan 09, 2017

    2 pagesPSC05

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 031004980008 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 031004980007 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Total exemption small company accounts made up to Jun 30, 2016

    4 pagesAA

    Confirmation statement made on Sep 07, 2016 with updates

    5 pagesCS01

    Termination of appointment of Stephen Paul Baker as a director on Apr 27, 2016

    1 pagesTM01

    Full accounts made up to Jun 30, 2015

    10 pagesAA

    Termination of appointment of Gary Antony Jennison as a director on Sep 30, 2015

    1 pagesTM01

    Annual return made up to Sep 07, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2015

    Statement of capital on Oct 02, 2015

    • Capital: GBP 100
    SH01

    Registration of charge 031004980008, created on Apr 24, 2015

    65 pagesMR01

    Full accounts made up to Jun 30, 2014

    11 pagesAA

    Annual return made up to Sep 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2014

    Statement of capital on Oct 03, 2014

    • Capital: GBP 100
    SH01

    Appointment of Mr Gary Derek Beckett as a secretary

    2 pagesAP03

    Termination of appointment of Matthew Ridley as a secretary

    1 pagesTM02

    Full accounts made up to Jun 30, 2013

    11 pagesAA

    Registration of charge 031004980007

    63 pagesMR01

    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