Advanced company searchLink opens in new window

NORTHERN ELECTRICAL TESTING LIMITED

Company number 08583588

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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