Advanced company searchLink opens in new window

N J SUPPLIES UK LTD

Company number 06684933

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)
05 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
05 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
23 Oct 2015 4.68 Liquidators' statement of receipts and payments to 18 August 2015
03 Oct 2013 4.68 Liquidators' statement of receipts and payments to 18 August 2013
19 Sep 2012 4.68 Liquidators' statement of receipts and payments to 18 August 2012
16 May 2012 4.68 Liquidators' statement of receipts and payments to 18 August 2011
14 Feb 2012 LIQ MISC Insolvency:court order - change of liquidator
14 Feb 2012 4.40 Notice of ceasing to act as a voluntary liquidator
14 Jan 2011 AD01 Registered office address changed from C/O the Old Mill 9 Soar Lane Leicester LE3 5DE on 14 January 2011
13 Jan 2011 600 Appointment of a voluntary liquidator
29 Oct 2010 4.20 Statement of affairs with form 4.19
29 Oct 2010 600 Appointment of a voluntary liquidator
29 Oct 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-19
28 Oct 2010 AD01 Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA on 28 October 2010
31 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2010 CH01 Director's details changed for Mr Nizam Uddin Sheikh on 18 June 2010
04 Nov 2009 AR01 Annual return made up to 1 September 2009 with full list of shareholders
29 Oct 2009 TM02 Termination of appointment of Nizam Sheikh as a secretary
29 Oct 2009 TM01 Termination of appointment of Kan Hung Li as a director
14 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Apr 2009 395 Particulars of a mortgage or charge / charge no: 2
09 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1
04 Sep 2008 288a Secretary appointed mr nizam uddin sheikh
04 Sep 2008 288a Director appointed mr nizam uddin sheikh
04 Sep 2008 288a Director appointed mr kan hung li