Advanced company searchLink opens in new window

NORTHERN ELECTRIC & GAS LIMITED

Company number 02772271

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)
12 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
02 Jan 2019 AD01 Registered office address changed from Frp Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX to Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 2 January 2019
04 Oct 2018 AD01 Registered office address changed from Lloyds Court 78 Grey Street Newcastle upon Tyne NE1 6AF to Frp Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TX on 4 October 2018
02 Oct 2018 LIQ01 Declaration of solvency
02 Oct 2018 600 Appointment of a voluntary liquidator
02 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-19
08 Aug 2018 SH20 Statement by Directors
08 Aug 2018 SH19 Statement of capital on 8 August 2018
  • GBP 1
08 Aug 2018 CAP-SS Solvency Statement dated 03/08/18
08 Aug 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Jun 2018 TM01 Termination of appointment of Philip Antony Jones as a director on 19 June 2018
04 May 2018 AA Full accounts made up to 31 December 2017
05 Apr 2018 TM01 Termination of appointment of John Martin France as a director on 5 April 2018
12 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
18 Sep 2017 AA Full accounts made up to 31 December 2016
20 Jan 2017 AP03 Appointment of Mrs Jennifer Catherine Riley as a secretary on 20 January 2017
20 Jan 2017 TM02 Termination of appointment of John Elliott as a secretary on 20 January 2017
20 Dec 2016 AP01 Appointment of Mr Thomas Hugh France as a director on 15 December 2016
09 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
26 Sep 2016 AA Full accounts made up to 31 December 2015
09 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 84,785,000
22 Jun 2015 AA Full accounts made up to 31 December 2014
09 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 84,785,000
23 Sep 2014 CH01 Director's details changed for Dr Philip Antony Jones on 22 September 2014