- Company Overview for NORTHCOTT ALUMINIUM FABRICATIONS LIMITED (04175811)
- Filing history for NORTHCOTT ALUMINIUM FABRICATIONS LIMITED (04175811)
- People for NORTHCOTT ALUMINIUM FABRICATIONS LIMITED (04175811)
- Charges for NORTHCOTT ALUMINIUM FABRICATIONS LIMITED (04175811)
- Insolvency for NORTHCOTT ALUMINIUM FABRICATIONS LIMITED (04175811)
- More for NORTHCOTT ALUMINIUM FABRICATIONS LIMITED (04175811)
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) |
---|---|---|---|
01 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
12 May 2016 | MR04 | Satisfaction of charge 5 in full | |
01 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 November 2015 | |
06 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 November 2014 | |
07 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 2 November 2013 | |
11 Dec 2013 | AD01 | Registered office address changed from 4 Harpings Road National Avenue Hull HU5 4JF on 11 December 2013 | |
31 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 2 November 2012 | |
29 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 2 November 2011 | |
10 Nov 2010 | 4.20 | Statement of affairs with form 4.19 | |
10 Nov 2010 | 600 | Appointment of a voluntary liquidator | |
10 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2010 | AR01 |
Annual return made up to 8 March 2010 with full list of shareholders
Statement of capital on 2010-04-14
|
|
14 Apr 2010 | CH01 | Director's details changed for Christopher James Loughlin on 1 October 2009 | |
12 Mar 2010 | TM01 | Termination of appointment of Christian Jensen as a director | |
19 Dec 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
28 Jul 2009 | 288b | Appointment terminated director simon carter | |
28 Jul 2009 | 288b | Appointment terminated director james marshall | |
28 Jul 2009 | 288a | Director appointed christopher james loughlin | |
24 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
29 Jun 2009 | 225 | Accounting reference date extended from 31/03/2009 to 30/06/2009 | |
12 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
22 May 2009 | 288b | Appointment terminated director and secretary john scarah | |
22 May 2009 | 288a | Director appointed james marshall | |
22 May 2009 | 288a | Director appointed simon phillip carter |