Advanced company searchLink opens in new window

NEC SECURITY FORMS LIMITED

Company number 03045764

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)
04 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2020 LIQ13 Return of final meeting in a members' voluntary winding up
14 May 2020 600 Appointment of a voluntary liquidator
14 May 2020 LIQ10 Removal of liquidator by court order
26 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 27 February 2020
26 Mar 2019 AD01 Registered office address changed from Unit 1 High Fields High Dyke Navenby Lincoln LN5 0AY England to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 26 March 2019
25 Mar 2019 600 Appointment of a voluntary liquidator
25 Mar 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-28
25 Mar 2019 LIQ01 Declaration of solvency
23 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
13 Dec 2018 MR04 Satisfaction of charge 2 in full
26 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
18 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
19 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
04 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
15 Jun 2016 AD01 Registered office address changed from Unit 3 Cook House Brunel Drive Newark Nottinghamshire NG24 2FB to Unit 1 High Fields High Dyke Navenby Lincoln LN5 0AY on 15 June 2016
26 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 50
26 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
15 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 50
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
01 May 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 50
01 May 2014 AD02 Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England
23 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
19 Aug 2013 AD04 Register(s) moved to registered office address
07 May 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders