Advanced company searchLink opens in new window

NORTHCOTT ALUMINIUM FABRICATIONS LIMITED

Company number 04175811

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
14 Apr 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
Statement of capital on 2010-04-14
  • GBP 33,330
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