NORTHERN AUTO ELECTRICAL SUPPLIES LIMITED
Company number 05200009
- Company Overview for NORTHERN AUTO ELECTRICAL SUPPLIES LIMITED (05200009)
- Filing history for NORTHERN AUTO ELECTRICAL SUPPLIES LIMITED (05200009)
- People for NORTHERN AUTO ELECTRICAL SUPPLIES LIMITED (05200009)
- Charges for NORTHERN AUTO ELECTRICAL SUPPLIES LIMITED (05200009)
- More for NORTHERN AUTO ELECTRICAL SUPPLIES LIMITED (05200009)
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) |
---|---|---|---|
29 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2023 | CS01 | Confirmation statement made on 6 August 2023 with updates | |
11 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
01 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with updates | |
01 Apr 2021 | CH01 | Director's details changed for Mr James Anthony Mckay on 1 April 2021 | |
01 Apr 2021 | PSC04 | Change of details for Mr James Anthony Mckay as a person with significant control on 1 April 2021 | |
01 Apr 2021 | AD01 | Registered office address changed from Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW England to Unit 9 Teal Business Park Tanhouse Lane Widnes WA8 0ZA on 1 April 2021 | |
01 Feb 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
10 Sep 2020 | AP03 | Appointment of Mrs Natalia Mckay as a secretary on 4 September 2020 | |
10 Sep 2020 | TM02 | Termination of appointment of James Anthony Mckay as a secretary on 4 September 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
15 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
28 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
18 Jul 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
12 Mar 2018 | CH01 | Director's details changed | |
12 Mar 2018 | PSC04 | Change of details for Mr James Anthony Mckay as a person with significant control on 9 March 2018 | |
12 Mar 2018 | AD01 | Registered office address changed from Portal Business Centres Dallam Court Dallam Lane Warrington Cheshire WA2 7LT to Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW on 12 March 2018 |