BILL NELLIS ELECTRICAL LIMITED

11 Clifton Moor Business Village 11 Clifton Moor Business Village, Clifton Moor, YO30 4XG, York
StatusDISSOLVED
Company No.04328377
CategoryPrivate Limited Company
Incorporated26 Nov 2001
Age22 years, 6 months, 24 days
JurisdictionEngland Wales
Dissolution02 May 2022
Years2 years, 1 month, 18 days

SUMMARY

BILL NELLIS ELECTRICAL LIMITED is an dissolved private limited company with number 04328377. It was incorporated 22 years, 6 months, 24 days ago, on 26 November 2001 and it was dissolved 2 years, 1 month, 18 days ago, on 02 May 2022. The company address is 11 Clifton Moor Business Village 11 Clifton Moor Business Village, Clifton Moor, YO30 4XG, York.



Company Fillings

Gazette dissolved liquidation

Date: 02 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Feb 2021

Action Date: 01 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Address

Type: AD01

New address: 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG

Change date: 2019-12-18

Old address: Unit 7a Rear of 415 Bentley Road Bentley Road, Bentley Doncaster DN5 9TJ England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Address

Type: AD01

New address: Unit 7a Rear of 415 Bentley Road Bentley Road, Bentley Doncaster DN5 9TJ

Change date: 2018-12-05

Old address: Unit 7 Jupiter Business Park 353 Bentley Road Bentley Doncaster South Yorkshire DN5 9TJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 26 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 26 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-26

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jan 2012

Action Date: 04 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-04

Old address: Unit 8 11 Victoria Road Off Church Lane Adwick Le Street Doncaster South Yorkshire DN6 7AZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 26 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2009

Action Date: 26 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-26

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen John Nellis

Change date: 2009-11-26

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-26

Officer name: Christine Nellis

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Ryan Nellis

Change date: 2009-11-26

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-26

Officer name: Mrs Teresa Nellis

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 20 Mar 2002

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Ryan Nellis

Change date: 2002-03-20

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 06 Apr 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-04-06

Officer name: Mrs Teresa Nellis

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 01 Mar 2003

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2003-03-01

Officer name: Stephen John Nellis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mrs teresa nellis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 02/11/06 from: c/o arthur wigglesworth & co 1-3 albion place doncaster south yorkshire DN1 2EG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Capital

Type: 88(2)R

Description: Ad 25/05/04--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 18 May 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/02 to 31/07/02

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Capital

Type: 88(2)R

Description: Ad 26/11/02--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/11/02; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 26 Nov 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE WATER CONSULTANCY LIMITED

WELLINGTON HOUSE 273-275 HIGH STREET,ST. ALBANS,AL2 1HA

Number:06198761
Status:ACTIVE
Category:Private Limited Company

CLOUD PRAECEDO LIMITED

UPPER EDGE,MUCH WENLOCK,TF13 6JR

Number:08294219
Status:ACTIVE
Category:Private Limited Company

GOLF (YORKSHIRE) LIMITED

133 PARK ROAD,BINGLEY,BD16 4EJ

Number:07818382
Status:ACTIVE
Category:Private Limited Company

LETS CREATE WORLDWIDE LTD

22 ELMETE MOUNT,LEEDS,LS8 2NU

Number:11326679
Status:ACTIVE
Category:Private Limited Company

RAD WELDING SERVICES LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:11289072
Status:ACTIVE
Category:Private Limited Company

RIGHT FRAME OF MIND LTD

ASHURST ACCOUNTANCY 17 DUKE STREET,LIVERPOOL,L37 4AN

Number:07736443
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source