Advanced company searchLink opens in new window

NJT ELECTRICAL WHOLESALERS LLP

Company number OC341056

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)
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