- Company Overview for NORTHERN ELECTRICAL TESTING LIMITED (08583588)
- Filing history for NORTHERN ELECTRICAL TESTING LIMITED (08583588)
- People for NORTHERN ELECTRICAL TESTING LIMITED (08583588)
- More for NORTHERN ELECTRICAL TESTING LIMITED (08583588)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2017 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2017-05-29
|
|
29 May 2017 | CH01 | Director's details changed for Mr Damian Christopher Gardner on 17 May 2017 | |
29 May 2017 | AA | Micro company accounts made up to 30 September 2015 | |
29 May 2017 | AA | Micro company accounts made up to 30 September 2014 | |
16 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2014 | TM01 | Termination of appointment of Hitesh Chopra as a director on 15 December 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Shirley Higham as a director on 3 November 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
24 Jun 2014 | AP01 | Appointment of Mr Damian Christopher Gardner as a director | |
31 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 21 March 2014
|
|
23 Jan 2014 | AP01 | Appointment of Mr Hitesh Chopra as a director | |
23 Jan 2014 | AD01 | Registered office address changed from 302a Bradford Road Huddersfield West Yorkshire HD1 6LQ on 23 January 2014 | |
23 Jan 2014 | TM02 | Termination of appointment of Christopher Higham as a secretary | |
23 Jan 2014 | AA01 | Current accounting period extended from 30 June 2014 to 30 September 2014 | |
09 Oct 2013 | TM01 | Termination of appointment of Christopher Higham as a director | |
09 Oct 2013 | CH03 | Secretary's details changed for Mr Christopher Higham on 1 October 2013 | |
09 Oct 2013 | AP01 | Appointment of Shirley Higham as a director | |
19 Sep 2013 | AD01 | Registered office address changed from the Media Centre 7 Northumberland Street Huddersfield HD1 1RL England on 19 September 2013 |