- Company Overview for NORTHGATE ELECTRICAL LIMITED (04342556)
- Filing history for NORTHGATE ELECTRICAL LIMITED (04342556)
- People for NORTHGATE ELECTRICAL LIMITED (04342556)
- Charges for NORTHGATE ELECTRICAL LIMITED (04342556)
- Insolvency for NORTHGATE ELECTRICAL LIMITED (04342556)
- More for NORTHGATE ELECTRICAL LIMITED (04342556)
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) |
---|---|---|---|
30 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jul 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Jun 2011 | 4.20 | Statement of affairs with form 4.19 | |
02 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
02 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
24 May 2011 | AD01 | Registered office address changed from C/O Meacher-Jones & Co Ltd 6 st John's Court Vicars Lane Chester Cheshire CH1 1QE England on 24 May 2011 | |
23 Dec 2010 | AR01 |
Annual return made up to 18 December 2010 with full list of shareholders
Statement of capital on 2010-12-23
|
|
23 Dec 2010 | CH04 | Secretary's details changed for Meacher-Jones & Company Limited on 1 November 2010 | |
16 Nov 2010 | AD01 | Registered office address changed from Meacher Jones Bowman House Bold Square Chester Cheshire CH1 3LZ on 16 November 2010 | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Jan 2010 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
19 Jan 2010 | CH01 | Director's details changed for Christopher Terence Feely on 1 October 2009 | |
19 Jan 2010 | CH04 | Secretary's details changed for Meacher-Jones & Company Limited on 1 October 2009 | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 Feb 2009 | 363a | Return made up to 18/12/08; full list of members | |
24 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
04 Apr 2008 | 363a | Return made up to 18/12/07; full list of members | |
13 Nov 2007 | 395 | Particulars of mortgage/charge | |
01 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
21 Jul 2007 | 288b | Secretary resigned | |
21 Jul 2007 | 288a | New secretary appointed | |
21 Jul 2007 | 287 | Registered office changed on 21/07/07 from: c/o m-jh&w richmond place 127 boughton chester cheshire CH3 5BH | |
05 Jan 2007 | 363s | Return made up to 18/12/06; full list of members | |
14 Dec 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
28 Dec 2005 | 363s | Return made up to 18/12/05; full list of members |