- Company Overview for N.L. COMMERCIALS LIMITED (04222648)
- Filing history for N.L. COMMERCIALS LIMITED (04222648)
- People for N.L. COMMERCIALS LIMITED (04222648)
- Charges for N.L. COMMERCIALS LIMITED (04222648)
- Insolvency for N.L. COMMERCIALS LIMITED (04222648)
- More for N.L. COMMERCIALS LIMITED (04222648)
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) |
---|---|---|---|
21 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Feb 2023 | WU15 | Notice of final account prior to dissolution | |
10 Aug 2022 | WU07 | Progress report in a winding up by the court | |
03 Aug 2021 | WU07 | Progress report in a winding up by the court | |
19 Aug 2020 | WU07 | Progress report in a winding up by the court | |
15 Aug 2019 | WU07 | Progress report in a winding up by the court | |
08 Aug 2019 | AD01 | Registered office address changed from Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT England to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 8 August 2019 | |
12 Jul 2018 | WU04 | Appointment of a liquidator | |
28 Mar 2018 | AA | Full accounts made up to 30 June 2017 | |
07 Feb 2018 | DS02 | Withdraw the company strike off application | |
27 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
05 Jan 2018 | COCOMP | Order of court to wind up | |
08 Aug 2017 | AD01 | Registered office address changed from Barclays Bank Chambers 2 Northgate Cleckheaton BD19 5AA England to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 8 August 2017 | |
08 Apr 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Mar 2017 | AA | Full accounts made up to 30 June 2016 | |
14 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2017 | DS01 | Application to strike the company off the register | |
23 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
16 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
21 Nov 2016 | AD01 | Registered office address changed from Rouse Mill Lane Batley Yorkshire WF17 5QB to Barclays Bank Chambers 2 Northgate Cleckheaton BD19 5AA on 21 November 2016 | |
29 Jun 2016 | TM01 | Termination of appointment of Nigel Lella as a director on 29 June 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
31 Mar 2016 | AA | Full accounts made up to 30 June 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Linda Foster as a director on 10 July 2015 | |
13 Jul 2015 | TM02 | Termination of appointment of Linda Foster as a secretary on 10 July 2015 |