- Company Overview for BILL NELLIS ELECTRICAL LIMITED (04328377)
- Filing history for BILL NELLIS ELECTRICAL LIMITED (04328377)
- People for BILL NELLIS ELECTRICAL LIMITED (04328377)
- Insolvency for BILL NELLIS ELECTRICAL LIMITED (04328377)
- More for BILL NELLIS ELECTRICAL LIMITED (04328377)
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) |
---|---|---|---|
02 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 1 December 2020 | |
18 Dec 2019 | AD01 | Registered office address changed from Unit 7a Rear of 415 Bentley Road Bentley Road, Bentley Doncaster DN5 9TJ England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 18 December 2019 | |
17 Dec 2019 | LIQ02 | Statement of affairs | |
17 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
17 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
05 Dec 2018 | AD01 | Registered office address changed from Unit 7 Jupiter Business Park 353 Bentley Road Bentley Doncaster South Yorkshire DN5 9TJ to Unit 7a Rear of 415 Bentley Road Bentley Road, Bentley Doncaster DN5 9TJ on 5 December 2018 | |
28 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
07 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
23 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
24 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders | |
04 Jan 2012 | AD01 | Registered office address changed from Unit 8 11 Victoria Road Off Church Lane Adwick Le Street Doncaster South Yorkshire DN6 7AZ on 4 January 2012 |