Advanced company searchLink opens in new window

NORCOT ENGINEERING LIMITED

Company number 04981819

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)
12 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2012 4.68 Liquidators' statement of receipts and payments to 25 August 2011
12 Jul 2012 4.72 Return of final meeting in a creditors' voluntary winding up
29 Jul 2011 4.68 Liquidators' statement of receipts and payments to 25 June 2011
02 Mar 2011 AD01 Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 2 March 2011
10 Feb 2011 4.68 Liquidators' statement of receipts and payments to 25 December 2010
23 Jul 2010 4.68 Liquidators' statement of receipts and payments to 25 June 2010
07 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Jul 2009 287 Registered office changed on 07/07/2009 from sterling house 1 sheepscar court meanwood road leeds west yorkshire LS7 2BB
07 Jul 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Company wound up 26/06/2009
07 Jul 2009 4.20 Statement of affairs with form 4.19
07 Jul 2009 600 Appointment of a voluntary liquidator
07 Jul 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-26
30 Jun 2009 1.4 Notice of completion of voluntary arrangement
23 Feb 2009 AA Accounts for a medium company made up to 31 December 2007
05 Feb 2009 1.1 Notice to Registrar of companies voluntary arrangement taking effect
19 Aug 2008 363a Return made up to 02/12/07; full list of members
15 Oct 2007 288a New secretary appointed
15 Oct 2007 288b Secretary resigned
15 Oct 2007 288b Director resigned
10 May 2007 AA Accounts for a small company made up to 31 December 2006
22 Mar 2007 288a New director appointed
14 Mar 2007 363a Return made up to 02/12/06; full list of members
08 Jan 2007 403a Declaration of satisfaction of mortgage/charge