Advanced company searchLink opens in new window

NORTHERN METERING SERVICES LIMITED

Company number 02943978

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)
29 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2019 LIQ13 Return of final meeting in a members' voluntary winding up
27 Dec 2018 AD01 Registered office address changed from Frp Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX to Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 27 December 2018
05 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 5 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
22 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
18 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
30 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with updates
26 Jun 2017 PSC02 Notification of Northern Electric & Gas Limited as a person with significant control on 6 April 2016
07 Apr 2017 CH01 Director's details changed for Mrs Jennifer Catherine Riley on 7 April 2017
20 Jan 2017 AP01 Appointment of Mrs Jennifer Catherine Riley as a director on 20 January 2017
20 Jan 2017 TM01 Termination of appointment of John Elliott as a director on 20 January 2017
20 Jan 2017 TM02 Termination of appointment of John Elliott as a secretary on 20 January 2017
27 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
30 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Jun 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
17 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
01 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
11 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
02 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
02 Jul 2013 TM01 Termination of appointment of Paul Ainsley as a director