Advanced company searchLink opens in new window

N.C.D. ELECTRICAL LIMITED

Company number 04711306

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)
18 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
18 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 14 February 2019
26 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 14 February 2018
28 Feb 2017 4.68 Liquidators' statement of receipts and payments to 14 February 2017
29 Feb 2016 600 Appointment of a voluntary liquidator
29 Feb 2016 4.20 Statement of affairs with form 4.19
29 Feb 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-15
12 Feb 2016 AD01 Registered office address changed from Vaynol Gate, Rooms Lane Morley Leeds West Yorkshire LS27 9PA to Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton BD19 3TT on 12 February 2016
23 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
09 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
22 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
22 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Apr 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
20 Apr 2011 AD04 Register(s) moved to registered office address
20 Apr 2011 CH03 Secretary's details changed for Mrs Beverly Jan Josse on 30 June 2010
20 Apr 2011 AP03 Appointment of Mrs Beverly Jan Josse as a secretary
20 Apr 2011 TM02 Termination of appointment of Neil Cleghorn as a secretary
06 Oct 2010 TM01 Termination of appointment of Nick Thackray as a director
26 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010