- Company Overview for NORTHERN ELECTRICAL SERVICES (YORKSHIRE) LIMITED (08408485)
- Filing history for NORTHERN ELECTRICAL SERVICES (YORKSHIRE) LIMITED (08408485)
- People for NORTHERN ELECTRICAL SERVICES (YORKSHIRE) LIMITED (08408485)
- Charges for NORTHERN ELECTRICAL SERVICES (YORKSHIRE) LIMITED (08408485)
- More for NORTHERN ELECTRICAL SERVICES (YORKSHIRE) LIMITED (08408485)
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 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 33 Blenkinsop Way New Forest Village Leeds LS10 4GG on 6 March 2018 | |
07 Sep 2017 | CH01 | Director's details changed for Mr Michael Bacon on 7 September 2017 | |
07 Sep 2017 | AD01 | Registered office address changed from 145 - 157 st. John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 7 September 2017 | |
13 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
17 Feb 2017 | TM01 | Termination of appointment of Fokhrul Islam as a director on 17 February 2017 | |
17 Feb 2017 | TM01 | Termination of appointment of Andrew Laird as a director on 17 February 2017 | |
17 Feb 2017 | TM01 | Termination of appointment of Sean Mccann as a director on 17 February 2017 | |
17 Feb 2017 | AP01 | Appointment of Mr Michael Bacon as a director on 17 February 2017 | |
05 Aug 2016 | AD01 | Registered office address changed from 5B Spence Mills Mill Lane Bramley West Yorkshire LS13 3HE to 145 - 157 st. John Street London EC1V 4PW on 5 August 2016 | |
05 Aug 2016 | TM01 | Termination of appointment of Michael Bacon as a director on 12 July 2016 | |
05 Aug 2016 | AP01 | Appointment of Mr Sean Mccann as a director on 12 July 2016 | |
05 Aug 2016 | AP01 | Appointment of Mr Andrew Laird as a director on 12 July 2016 | |
05 Aug 2016 | AP01 | Appointment of Mr Fokhrul Islam as a director on 12 July 2016 | |
19 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
24 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
12 Oct 2015 | AA01 | Previous accounting period shortened from 28 February 2016 to 30 June 2015 | |
09 Jun 2015 | MR01 | Registration of charge 084084850001, created on 4 June 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
10 Mar 2015 | CH01 | Director's details changed for Mr Michael Bacon on 1 March 2015 |