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

Northern Steel Services Limited

Documents

Total Documents136
Total Pages1,183

Filing History

7 March 2012Final Gazette dissolved following liquidation
7 March 2012Final Gazette dissolved following liquidation
7 March 2012Final Gazette dissolved via compulsory strike-off
7 December 2011Liquidators' statement of receipts and payments to 30 November 2011
7 December 2011Return of final meeting in a creditors' voluntary winding up
7 December 2011Liquidators' statement of receipts and payments to 30 November 2011
7 December 2011Liquidators statement of receipts and payments to 30 November 2011
7 December 2011Return of final meeting in a creditors' voluntary winding up
12 September 2011Liquidators' statement of receipts and payments to 2 June 2011
12 September 2011Liquidators' statement of receipts and payments to 2 June 2011
12 September 2011Liquidators statement of receipts and payments to 2 June 2011
12 September 2011Liquidators statement of receipts and payments to 2 June 2011
3 June 2010Administrator's progress report to 27 May 2010
3 June 2010Notice of move from Administration case to Creditors Voluntary Liquidation
3 June 2010Notice of move from Administration case to Creditors Voluntary Liquidation
3 June 2010Administrator's progress report to 27 May 2010
31 December 2009Administrator's progress report to 4 December 2009
31 December 2009Administrator's progress report to 4 December 2009
31 December 2009Administrator's progress report to 4 December 2009
26 August 2009Result of meeting of creditors
26 August 2009Result of meeting of creditors
20 August 2009Statement of affairs with form 2.14B
20 August 2009Statement of affairs with form 2.14B
20 August 2009Statement of affairs with form 2.14B
20 August 2009Statement of affairs with form 2.14B
31 July 2009Statement of administrator's proposal
31 July 2009Statement of administrator's proposal
10 June 2009Appointment of an administrator
10 June 2009Appointment of an administrator
9 June 2009Registered office changed on 09/06/2009 from calder vale road wakefield west yorkshire WF1 5PE
9 June 2009Registered office changed on 09/06/2009 from calder vale road wakefield west yorkshire WF1 5PE
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 March 2009Return made up to 11/03/09; full list of members
26 March 2009Return made up to 11/03/09; full list of members
1 August 2008Director's change of particulars / stephen phillips / 11/07/2008
1 August 2008Secretary's change of particulars / rae phillips / 11/07/2008
1 August 2008Secretary's Change of Particulars / rae phillips / 11/07/2008 / HouseName/Number was: , now: 1 the haven; Street was: 9 hemmingfield way, now: the haven; Post Town was: worksop, now: carlton in lindrick; Region was: nottinghamshire, now: worksop; Post Code was: S81 0XQ, now: S81 9FE
1 August 2008Director's Change of Particulars / stephen phillips / 11/07/2008 / HouseName/Number was: , now: 1 the haven; Street was: 9 hemingfield way, now: high road; Post Town was: worksop, now: carlton in lindrick; Region was: nottinghamshire, now: worksop; Post Code was: S81 0XG, now: S81 9FE
23 April 2008Accounts for a medium company made up to 31 December 2007
23 April 2008Accounts for a medium company made up to 31 December 2007
19 March 2008Return made up to 11/03/08; full list of members
19 March 2008Return made up to 11/03/08; full list of members
12 April 2007Return made up to 11/03/07; full list of members
12 April 2007Accounts for a medium company made up to 31 December 2006
12 April 2007Accounts for a medium company made up to 31 December 2006
12 April 2007Return made up to 11/03/07; full list of members
14 September 2006Full accounts made up to 31 December 2005
14 September 2006Full accounts made up to 31 December 2005
22 May 2006Return made up to 11/03/06; full list of members
22 May 2006Return made up to 11/03/06; full list of members
15 May 2006Director resigned
15 May 2006Director resigned
31 May 2005Accounts for a medium company made up to 31 December 2004
31 May 2005Accounts for a medium company made up to 31 December 2004
31 March 2005Return made up to 11/03/05; full list of members
31 March 2005Return made up to 11/03/05; full list of members
15 June 2004Accounts for a medium company made up to 31 December 2003
15 June 2004Accounts for a medium company made up to 31 December 2003
4 June 2004Particulars of mortgage/charge
4 June 2004Particulars of mortgage/charge
24 May 2004Particulars of mortgage/charge
24 May 2004Particulars of mortgage/charge
3 April 2004Return made up to 11/03/04; full list of members
3 April 2004Return made up to 11/03/04; full list of members
21 May 2003Accounts for a medium company made up to 31 December 2002
21 May 2003Accounts for a medium company made up to 31 December 2002
26 March 2003Return made up to 11/03/03; full list of members
26 March 2003Return made up to 11/03/03; full list of members
1 June 2002Accounts for a medium company made up to 31 December 2001
1 June 2002Accounts for a medium company made up to 31 December 2001
25 March 2002Return made up to 11/03/02; full list of members
25 March 2002Return made up to 11/03/02; full list of members
13 July 2001Accounts for a medium company made up to 31 December 2000
13 July 2001Accounts for a medium company made up to 31 December 2000
26 March 2001Return made up to 11/03/01; full list of members
26 March 2001Return made up to 11/03/01; full list of members
23 August 2000Accounts for a medium company made up to 31 December 1999
23 August 2000Accounts for a medium company made up to 31 December 1999
13 March 2000Return made up to 11/03/00; full list of members
13 March 2000Return made up to 11/03/00; full list of members
8 June 1999Accounts for a medium company made up to 31 December 1998
8 June 1999Accounts for a medium company made up to 31 December 1998
14 March 1999Return made up to 11/03/99; no change of members
14 March 1999Return made up to 11/03/99; no change of members
14 August 1998Accounts for a small company made up to 30 April 1998
14 August 1998Accounts for a small company made up to 30 April 1998
5 August 1998Particulars of mortgage/charge
5 August 1998Particulars of mortgage/charge
20 May 1998Accounting reference date shortened from 30/04/99 to 31/12/98
20 May 1998Accounting reference date shortened from 30/04/99 to 31/12/98
2 September 1997Accounts for a small company made up to 30 April 1997
2 September 1997Accounts for a small company made up to 30 April 1997
19 May 1997Registered office changed on 19/05/97 from: howden clough industrial estate leeds road burstall west yorkshire WF17 0JB
19 May 1997Registered office changed on 19/05/97 from: howden clough industrial estate leeds road burstall west yorkshire WF17 0JB
26 March 1997Return made up to 11/03/97; full list of members
26 March 1997Return made up to 11/03/97; full list of members
25 February 1997Ad 14/01/97--------- £ si 9800@1=9800 £ ic 25200/35000
25 February 1997Ad 14/01/97--------- £ si 9800@1=9800 £ ic 25200/35000
10 December 1996Nc inc already adjusted 12/04/96
10 December 1996Ad 24/05/96--------- £ si 25198@1=25198 £ ic 2/25200
10 December 1996Nc inc already adjusted 12/04/96
10 December 1996Ad 24/05/96--------- £ si 25198@1=25198 £ ic 2/25200
21 June 1996Particulars of mortgage/charge
21 June 1996Particulars of mortgage/charge
5 June 1996Particulars of mortgage/charge
5 June 1996Particulars of mortgage/charge
1 May 1996Accounting reference date notified as 30/04
1 May 1996Accounting reference date notified as 30/04
30 April 1996Secretary resigned
30 April 1996Secretary resigned
30 April 1996Director resigned
30 April 1996New director appointed
30 April 1996Director resigned
30 April 1996New secretary appointed
30 April 1996New director appointed
23 April 1996£ nc 100/3500 12/04/96
23 April 1996Registered office changed on 23/04/96 from: 5 south street horncastle lincolnshire LN9 6DS
23 April 1996£ nc 100/3500 12/04/96
23 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
23 April 1996Registered office changed on 23/04/96 from: 5 south street horncastle lincolnshire LN9 6DS
17 April 1996Company name changed tilpin enterprises LIMITED\certificate issued on 17/04/96
17 April 1996Company name changed tilpin enterprises LIMITED\certificate issued on 17/04/96
14 April 1996Director resigned
14 April 1996New secretary appointed
14 April 1996Registered office changed on 14/04/96 from: 33 crwys road cardiff CF2 4YF
14 April 1996Registered office changed on 14/04/96 from: 33 crwys road cardiff CF2 4YF
14 April 1996Secretary resigned;director resigned
14 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
14 April 1996Secretary resigned;director resigned
14 April 1996Director resigned
14 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
14 April 1996New director appointed
11 March 1996Incorporation
Sign up now to grow your client base. Plans & Pricing