Advanced company searchLink opens in new window

NORTHERN INDUSTRIAL ROOFING LIMITED

Company number 02446083

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2013 4.68 Liquidators' statement of receipts and payments to 11 November 2013
21 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
05 Sep 2013 4.68 Liquidators' statement of receipts and payments to 13 August 2013
04 Mar 2013 4.68 Liquidators' statement of receipts and payments to 13 February 2013
31 Aug 2012 4.68 Liquidators' statement of receipts and payments to 13 August 2012
21 Feb 2012 4.68 Liquidators' statement of receipts and payments to 13 February 2012
30 Aug 2011 4.68 Liquidators' statement of receipts and payments to 13 August 2011
18 Feb 2011 4.68 Liquidators' statement of receipts and payments to 13 February 2011
01 Sep 2010 4.68 Liquidators' statement of receipts and payments to 13 August 2010
16 Mar 2010 4.68 Liquidators' statement of receipts and payments to 13 February 2010
19 Aug 2009 4.68 Liquidators' statement of receipts and payments to 13 August 2009
20 Feb 2009 4.68 Liquidators' statement of receipts and payments to 13 February 2009
28 Aug 2008 4.68 Liquidators' statement of receipts and payments to 13 August 2008
14 Aug 2007 2.24B Administrator's progress report
14 Aug 2007 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
13 Mar 2007 2.24B Administrator's progress report
07 Nov 2006 2.23B Result of meeting of creditors
18 Oct 2006 2.17B Statement of administrator's proposal
30 Aug 2006 287 Registered office changed on 30/08/06 from: regency house 45-51 chorley new road bolton lancashire BL1 4QR
29 Aug 2006 2.12B Appointment of an administrator
14 Dec 2005 363s Return made up to 24/11/05; full list of members
14 Dec 2005 363(288) Secretary's particulars changed;director's particulars changed
01 Sep 2005 AA Accounts for a small company made up to 31 March 2005
05 Aug 2005 AA Accounts for a small company made up to 31 March 2004