NORTHCROFT SOLUTIONS LIMITED

Greetwell Place Greetwell Place, Lincoln, LN2 4US, Lincolnshire, United Kingdom
StatusDISSOLVED
Company No.09834578
CategoryPrivate Limited Company
Incorporated21 Oct 2015
Age8 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution03 Oct 2023
Years9 months, 8 days

SUMMARY

NORTHCROFT SOLUTIONS LIMITED is an dissolved private limited company with number 09834578. It was incorporated 8 years, 8 months, 21 days ago, on 21 October 2015 and it was dissolved 9 months, 8 days ago, on 03 October 2023. The company address is Greetwell Place Greetwell Place, Lincoln, LN2 4US, Lincolnshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Kendall

Termination date: 2022-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Kendall

Appointment date: 2022-06-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jun 2022

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Janet Kendall

Appointment date: 2021-10-22

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2022

Action Date: 20 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-20

Psc name: Mrs Janet Kendall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-21

Old address: Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN United Kingdom

New address: Greetwell Place 2 Lime Kiln Way Lincoln Lincolnshire LN2 4US

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2022

Action Date: 20 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-20

Psc name: Mr David Kendall

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-20

Officer name: Mr David Kendall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-01

Officer name: Mr David Kendall

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-01

Officer name: Mr David Kendall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-01

Old address: 35 Church Street Melbourne Derby Derbyshire DE73 8EJ England

New address: Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN

Documents

View document PDF

Incorporation company

Date: 21 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLANTIC PROPERTY SOLUTIONS LTD

12 LEASK AVENUE,PETERHEAD,AB42 2BJ

Number:SC577139
Status:ACTIVE
Category:Private Limited Company

CATHEDRAL VIEW (WINCHESTER) MANAGEMENT LIMITED

ACCORD ACCOUNTANTS 132 WINCHESTER ROAD,EASTLEIGH,SO53 2DS

Number:09404022
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LENA TRANSPORT SOLUTIONS LTD.

4 CUSTLEY HEY,LIVERPOOL,L28 1RN

Number:08712813
Status:ACTIVE
Category:Private Limited Company

LMR TYRE RECYCLING LIMITED

RIFT HOUSE, 200 EUREKA PARK UPPER PEMBERTON,ASHFORD,TN25 4AZ

Number:08961814
Status:ACTIVE
Category:Private Limited Company

MACKINTOSH CONSULTING LIMITED

DRUCE VIEW,CLAVERING,CB11 4QP

Number:07134013
Status:ACTIVE
Category:Private Limited Company

TONIC REPRESENTS LIMITED

110-114 GRAFTON ROAD,LONDON,NW5 4BA

Number:10712449
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