Download leads from Nexok and grow your business. Find out more

Northern Galvanizing Limited

Documents

Total Documents166
Total Pages618

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off
30 August 2016Final Gazette dissolved via voluntary strike-off
19 July 2016Voluntary strike-off action has been suspended
19 July 2016Voluntary strike-off action has been suspended
7 June 2016First Gazette notice for voluntary strike-off
7 June 2016First Gazette notice for voluntary strike-off
28 May 2016Application to strike the company off the register
28 May 2016Application to strike the company off the register
7 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
7 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
29 June 2015Accounts for a dormant company made up to 31 December 2014
29 June 2015Accounts for a dormant company made up to 31 December 2014
17 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
17 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
5 January 2015Appointment of Mr Charles Alex Henderson as a secretary on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a secretary on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a director on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a director on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a director on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a secretary on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a secretary on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a secretary on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a secretary on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a director on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a director on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a director on 1 January 2015
18 August 2014Accounts for a dormant company made up to 31 December 2013
18 August 2014Accounts for a dormant company made up to 31 December 2013
26 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
26 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
24 September 2013Accounts for a dormant company made up to 31 December 2012
24 September 2013Accounts for a dormant company made up to 31 December 2012
14 February 2013Annual return made up to 25 January 2013 with a full list of shareholders
14 February 2013Annual return made up to 25 January 2013 with a full list of shareholders
13 July 2012Accounts for a dormant company made up to 31 December 2011
13 July 2012Accounts for a dormant company made up to 31 December 2011
8 February 2012Annual return made up to 25 January 2012 with a full list of shareholders
8 February 2012Annual return made up to 25 January 2012 with a full list of shareholders
14 September 2011Accounts for a dormant company made up to 31 December 2010
14 September 2011Accounts for a dormant company made up to 31 December 2010
1 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
1 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
11 June 2010Accounts for a dormant company made up to 31 December 2009
11 June 2010Accounts for a dormant company made up to 31 December 2009
23 February 2010Annual return made up to 25 January 2010 with a full list of shareholders
23 February 2010Annual return made up to 25 January 2010 with a full list of shareholders
16 September 2009Total exemption full accounts made up to 31 December 2008
16 September 2009Total exemption full accounts made up to 31 December 2008
28 January 2009Return made up to 25/01/09; full list of members
28 January 2009Return made up to 25/01/09; full list of members
24 October 2008Total exemption full accounts made up to 31 December 2007
24 October 2008Total exemption full accounts made up to 31 December 2007
2 April 2008Director appointed mr john christopher humphreys
2 April 2008Director appointed mr john christopher humphreys
18 March 2008Appointment terminated director christopher burr
18 March 2008Appointment terminated director christopher burr
25 January 2008Return made up to 25/01/08; full list of members
25 January 2008Return made up to 25/01/08; full list of members
15 October 2007Registered office changed on 15/10/07 from: 2 highlands court cranmore avenue, shirley solihull west midlands B90 4LE
15 October 2007Registered office changed on 15/10/07 from: 2 highlands court cranmore avenue, shirley solihull west midlands B90 4LE
12 October 2007Secretary resigned
12 October 2007Secretary resigned
19 September 2007Total exemption full accounts made up to 31 December 2006
19 September 2007Total exemption full accounts made up to 31 December 2006
3 September 2007New secretary appointed
3 September 2007New secretary appointed
3 September 2007New secretary appointed
3 September 2007New secretary appointed
30 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 April 2007Director resigned
11 April 2007Director resigned
11 April 2007New director appointed
11 April 2007New director appointed
19 March 2007New secretary appointed
19 March 2007New secretary appointed
13 March 2007Secretary resigned
13 March 2007Secretary resigned
12 February 2007Return made up to 25/01/07; full list of members
12 February 2007Return made up to 25/01/07; full list of members
9 January 2007New secretary appointed
9 January 2007New secretary appointed
8 January 2007Secretary resigned
8 January 2007Secretary resigned
11 October 2006Total exemption full accounts made up to 31 December 2005
11 October 2006Total exemption full accounts made up to 31 December 2005
1 February 2006Return made up to 25/01/06; full list of members
1 February 2006Return made up to 25/01/06; full list of members
20 July 2005New secretary appointed
20 July 2005New secretary appointed
20 July 2005Secretary resigned
20 July 2005Secretary resigned
23 June 2005Total exemption full accounts made up to 31 December 2004
23 June 2005Total exemption full accounts made up to 31 December 2004
25 February 2005Return made up to 25/01/05; full list of members
25 February 2005Return made up to 25/01/05; full list of members
7 July 2004Total exemption full accounts made up to 31 December 2003
7 July 2004Total exemption full accounts made up to 31 December 2003
30 March 2004Return made up to 25/01/04; full list of members
30 March 2004Return made up to 25/01/04; full list of members
10 January 2004New secretary appointed
10 January 2004Secretary resigned;director resigned
10 January 2004New secretary appointed
10 January 2004Secretary resigned;director resigned
16 October 2003Total exemption full accounts made up to 31 December 2002
16 October 2003Total exemption full accounts made up to 31 December 2002
18 February 2003Return made up to 25/01/03; full list of members
18 February 2003Return made up to 25/01/03; full list of members
27 September 2002Registered office changed on 27/09/02 from: c/o hill & smith holdings PLC springvale business & industrial park bilston west midlands WV14 0QL
27 September 2002Registered office changed on 27/09/02 from: c/o hill & smith holdings PLC springvale business & industrial park bilston west midlands WV14 0QL
8 July 2002Total exemption full accounts made up to 31 December 2001
8 July 2002Total exemption full accounts made up to 31 December 2001
12 February 2002Return made up to 25/01/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/02
12 February 2002Return made up to 25/01/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/02
6 February 2002New director appointed
6 February 2002New director appointed
25 January 2002New director appointed
25 January 2002New director appointed
13 November 2001Accounting reference date extended from 30/09/01 to 31/12/01
13 November 2001Accounting reference date extended from 30/09/01 to 31/12/01
24 October 2001Secretary resigned
24 October 2001Secretary resigned
24 October 2001New secretary appointed
24 October 2001New secretary appointed
2 August 2001Total exemption full accounts made up to 30 September 2000
2 August 2001Total exemption full accounts made up to 30 September 2000
23 February 2001Return made up to 25/01/01; full list of members
23 February 2001Return made up to 25/01/01; full list of members
16 August 2000New secretary appointed
16 August 2000Secretary resigned
16 August 2000Secretary resigned
16 August 2000New secretary appointed
18 July 2000Full accounts made up to 30 September 1999
18 July 2000Full accounts made up to 30 September 1999
9 February 2000Return made up to 25/01/00; full list of members
9 February 2000Return made up to 25/01/00; full list of members
26 March 1999Full accounts made up to 30 September 1998
26 March 1999Full accounts made up to 30 September 1998
26 January 1999Return made up to 25/01/99; change of members
26 January 1999Return made up to 25/01/99; change of members
8 January 1999Secretary resigned
8 January 1999Secretary resigned
11 December 1998New secretary appointed
11 December 1998New secretary appointed
18 August 1998Registered office changed on 18/08/98 from: po box no 4 canal street brierley hill west midlands DY5 1JL
18 August 1998Registered office changed on 18/08/98 from: po box no 4 canal street brierley hill west midlands DY5 1JL
22 June 1998Director resigned
22 June 1998Director resigned
2 April 1998Full accounts made up to 30 September 1997
2 April 1998Full accounts made up to 30 September 1997
31 March 1998Return made up to 25/01/98; full list of members
31 March 1998Return made up to 25/01/98; full list of members
9 April 1997Full accounts made up to 30 September 1996
9 April 1997Full accounts made up to 30 September 1996
25 February 1997Return made up to 25/01/97; no change of members
25 February 1997Return made up to 25/01/97; no change of members
16 April 1996Full accounts made up to 30 September 1995
16 April 1996Full accounts made up to 30 September 1995
29 February 1996Return made up to 25/01/96; no change of members
29 February 1996Return made up to 25/01/96; no change of members
14 December 1995Company name changed galvanised steel products limite d\certificate issued on 15/12/95
14 December 1995Company name changed galvanised steel products limite d\certificate issued on 15/12/95
6 April 1995Full accounts made up to 30 September 1994
6 April 1995Full accounts made up to 30 September 1994
28 May 1971Incorporation
28 May 1971Incorporation
Sign up now to grow your client base. Plans & Pricing