- Company Overview for NORTH ENERGY ASSOCIATES LIMITED (02654074)
- Filing history for NORTH ENERGY ASSOCIATES LIMITED (02654074)
- People for NORTH ENERGY ASSOCIATES LIMITED (02654074)
- Charges for NORTH ENERGY ASSOCIATES LIMITED (02654074)
- Registers for NORTH ENERGY ASSOCIATES LIMITED (02654074)
- More for NORTH ENERGY ASSOCIATES LIMITED (02654074)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2019 | DS01 | Application to strike the company off the register | |
26 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
11 Oct 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
11 Oct 2019 | AA01 | Previous accounting period shortened from 31 October 2019 to 30 September 2019 | |
18 Mar 2019 | AA | Micro company accounts made up to 31 October 2018 | |
09 Feb 2019 | AD01 | Registered office address changed from Unit 20 Carlisle Business Centre 60 Carlisle Road Bradford BD8 8BD England to 7 st. Thomas's Close Osbaldwick York YO10 3PX on 9 February 2019 | |
27 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
11 May 2018 | AA | Micro company accounts made up to 31 October 2017 | |
27 Apr 2018 | AD03 | Register(s) moved to registered inspection location 15 Heaton Grove Bradford BD9 4DZ | |
26 Apr 2018 | AD02 | Register inspection address has been changed to 15 Heaton Grove Bradford BD9 4DZ | |
16 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
06 Jul 2017 | AD01 | Registered office address changed from High Court Chambers 24-26 High Court Sheffield S1 2EP to Unit 20 Carlisle Business Centre 60 Carlisle Road Bradford BD8 8BD on 6 July 2017 | |
29 Mar 2017 | AA | Micro company accounts made up to 31 October 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
30 Aug 2016 | AA | Micro company accounts made up to 31 October 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
09 Apr 2015 | AP01 | Appointment of Mr Jeremy Hugh Rodway Rix as a director on 17 March 2015 | |
09 Apr 2015 | TM01 | Termination of appointment of Nicola Rattray Smith as a director on 17 March 2015 | |
04 Feb 2015 | AD01 | Registered office address changed from Watsons Chambers 5-15 Market Place Sheffield South Yorkshire S1 2GH to High Court Chambers 24-26 High Court Sheffield S1 2EP on 4 February 2015 | |
23 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
07 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|