Advanced company searchLink opens in new window

NORTHERN ENERGY AND CAPITAL LIMITED

Company number 05608968

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2014 DS01 Application to strike the company off the register
20 May 2013 AA Accounts for a dormant company made up to 31 August 2012
01 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
Statement of capital on 2012-11-01
  • GBP 1
29 May 2012 AA Total exemption small company accounts made up to 31 August 2011
13 Dec 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
13 Dec 2011 AD04 Register(s) moved to registered office address
05 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2011 AA Total exemption small company accounts made up to 31 August 2010
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2011 AR01 Annual return made up to 1 November 2010 with full list of shareholders
17 Mar 2011 CH01 Director's details changed for Mr Dan Bauer on 17 March 2011
24 Jan 2011 TM02 Termination of appointment of Turner Little Company Secretaries Limited as a secretary
31 May 2010 AA Total exemption small company accounts made up to 31 August 2009
04 Jan 2010 CERTNM Company name changed western standard energy LIMITED\certificate issued on 04/01/10
  • RES15 ‐ Change company name resolution on 2009-12-21
04 Jan 2010 CONNOT Change of name notice
26 Nov 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
26 Nov 2009 AD03 Register(s) moved to registered inspection location
26 Nov 2009 AD02 Register inspection address has been changed
26 Nov 2009 AD01 Registered office address changed from Regency House, Westminster Place York Business Park, Nether Poppleton, York YO26 6RW on 26 November 2009
26 Nov 2009 CH01 Director's details changed for Dan Bauer on 26 November 2009
26 Nov 2009 CH04 Secretary's details changed for Turner Little Company Secretaries Limited on 26 November 2009
25 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
24 Nov 2008 363a Return made up to 01/11/08; full list of members