NORTHERN CRATES LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

23/03/2323 March 2023 Application to strike the company off the register

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

30/12/2230 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

22/04/2222 April 2022 Previous accounting period extended from 2022-03-23 to 2022-03-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-24 to 2021-03-23

View Document

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 Annual accounts for year ending 23 Mar 2021

View Accounts

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 PREVSHO FROM 25/03/2019 TO 24/03/2019

View Document

23/12/1923 December 2019 PREVSHO FROM 26/03/2019 TO 25/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

21/12/1821 December 2018 PREVSHO FROM 27/03/2018 TO 26/03/2018

View Document

27/06/1827 June 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CURRSHO FROM 28/03/2017 TO 27/03/2017

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

29/12/1729 December 2017 PREVSHO FROM 29/03/2017 TO 28/03/2017

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CURRSHO FROM 30/03/2016 TO 29/03/2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

29/12/1629 December 2016 CURRSHO FROM 29/03/2016 TO 31/03/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 SAIL ADDRESS CHANGED FROM: C/O HLP LTD STRAWBERRY STUDIOS 3 WATERLOO ROAD STOCKPORT CHESHIRE SK1 3BD UNITED KINGDOM

View Document

03/03/163 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE VANDA FLAXMAN / 04/02/2016

View Document

03/03/163 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN FLAXMAN / 04/02/2016

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM UNIT 33 STRETFORD MOTORWAY ESTATE STRETFORD MANCHESTER M32 0ZH UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 PREVSHO FROM 30/03/2012 TO 29/03/2012

View Document

20/02/1320 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/03/125 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 SAIL ADDRESS CREATED

View Document

15/04/1115 April 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

15/04/1115 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

15/04/1115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE VANDA FLAXMAN / 04/02/2011

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN FLAXMAN / 04/02/2011

View Document

04/01/114 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/10/1027 October 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM, 157 BOLTON ROAD, BURY, LANCASHIRE, BL8 2NW

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE FLAXMAN / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN FLAXMAN / 31/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED SECRETARY GWYNETH JONES

View Document

06/05/096 May 2009 DIRECTOR APPOINTED NICHOLAS JOHN FLAXMAN

View Document

06/05/096 May 2009 SECRETARY APPOINTED CLAIRE FLAXMAN

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN ENTWISTLE

View Document

05/03/095 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/02/084 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information