- Company Overview for NORLEC ELECTRICAL SERVICES LIMITED (06901363)
- Filing history for NORLEC ELECTRICAL SERVICES LIMITED (06901363)
- People for NORLEC ELECTRICAL SERVICES LIMITED (06901363)
- Insolvency for NORLEC ELECTRICAL SERVICES LIMITED (06901363)
- More for NORLEC ELECTRICAL SERVICES LIMITED (06901363)
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) |
---|---|---|---|
23 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Mar 2014 | AD01 | Registered office address changed from 260a Whitehall Road Drighlington Bradford West Yorkshire BD11 1BB England on 3 March 2014 | |
28 Feb 2014 | 4.20 | Statement of affairs with form 4.19 | |
28 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
28 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2014 | CH01 | Director's details changed for Mr. David Alan Tomlinson on 1 January 2014 | |
17 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
19 Jun 2013 | AR01 |
Annual return made up to 11 May 2013 with full list of shareholders
Statement of capital on 2013-06-19
|
|
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
25 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
18 Jul 2011 | CH01 | Director's details changed for Mr Paul Tomlinson on 18 July 2011 | |
14 Jul 2011 | CH01 | Director's details changed for David Alan Brooksbank Tomlinson on 14 July 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
02 Jun 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
02 Jun 2010 | CH01 | Director's details changed for Mr Paul Tomlinson on 1 October 2009 | |
19 Mar 2010 | AP01 | Appointment of David Alan Brooksbank Tomlinson as a director | |
24 Jul 2009 | 287 | Registered office changed on 24/07/2009 from 48 lumb bottom drighlington bradford west yorkshire BD11 1LX | |
27 May 2009 | 287 | Registered office changed on 27/05/2009 from 42, lumb bottom drighlington bradford west yorkshire BD11 1LX united kingdom | |
11 May 2009 | NEWINC | Incorporation |