Advanced company searchLink opens in new window

N.L. COMMERCIALS LIMITED

Company number 04222648

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)
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
  • GBP 100,000
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