- Company Overview for NJT ELECTRICAL WHOLESALERS LLP (OC341056)
- Filing history for NJT ELECTRICAL WHOLESALERS LLP (OC341056)
- People for NJT ELECTRICAL WHOLESALERS LLP (OC341056)
- Insolvency for NJT ELECTRICAL WHOLESALERS LLP (OC341056)
- More for NJT ELECTRICAL WHOLESALERS LLP (OC341056)
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) |
---|---|---|---|
26 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 2 September 2022 | |
17 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
15 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 2 September 2020 | |
18 Sep 2019 | LIQ02 | Statement of affairs | |
18 Sep 2019 | DETERMINAT | Determination | |
31 Oct 2018 | LLCS01 | Confirmation statement made on 28 October 2018 with no updates | |
28 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Aug 2018 | LLTM01 | Termination of appointment of K & N Management Limited as a member on 31 December 2017 | |
29 Oct 2017 | LLPSC01 | Notification of Nicholas James Tolson as a person with significant control on 6 April 2017 | |
29 Oct 2017 | LLCS01 | Confirmation statement made on 28 October 2017 with no updates | |
29 Oct 2017 | LLPSC04 | Change of details for Miss Karen Elizabeth Tolson as a person with significant control on 6 April 2017 | |
29 Oct 2017 | LLAD01 | Registered office address changed from Barclays Bank Chambers 2 Northgate Cleckheaton West Yorkshire BD19 5AA United Kingdom to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 29 October 2017 | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Aug 2017 | LLAD01 | Registered office address changed from Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT England to Barclays Bank Chambers 2 Northgate Cleckheaton West Yorkshire BD19 5AA on 8 August 2017 | |
08 Aug 2017 | LLAD01 | Registered office address changed from Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT England to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 8 August 2017 | |
08 Aug 2017 | LLAD01 | Registered office address changed from Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT England to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 8 August 2017 | |
08 Aug 2017 | LLAD01 | Registered office address changed from Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT England to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 8 August 2017 | |
08 Aug 2017 | LLAD01 | Registered office address changed from Barclays Bank Chambers 2 Northgate Cleckheaton West Yorkshire BD19 5AA United Kingdom to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 8 August 2017 | |
08 Aug 2017 | LLAD01 | Registered office address changed from Barclays Bank Chambers 2 Northgate Cleckheaton West Yorkshire BD19 5AA United Kingdom to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 8 August 2017 | |
06 Jul 2017 | LLAP01 | Appointment of Mr Brian Richard Beilby as a member on 6 April 2017 | |
06 Jul 2017 | LLAP01 | Appointment of Mr Nicholas James Tolson as a member on 6 April 2017 | |
18 Mar 2017 | LLAD01 | Registered office address changed from Barclays Bank Chambers 2 Northgate Cleckheaton West Yorkshire BD19 5AA to Barclays Bank Chambers 2 Northgate Cleckheaton West Yorkshire BD19 5AA on 18 March 2017 | |
02 Nov 2016 | LLCS01 | Confirmation statement made on 28 October 2016 with updates |