Advanced company searchLink opens in new window

N.C.T.P LIMITED

Company number 07177770

Filter by category

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)
16 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2019 LIQ13 Return of final meeting in a members' voluntary winding up
22 Mar 2018 AD01 Registered office address changed from 17 Berkeley Mews 29 High Street Cheltenham GL50 1DY to Suite G2 Montpelier House Montpelier Drive Cheltenham Gloucestershire GL50 1TY on 22 March 2018
16 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 30 January 2018
02 Mar 2017 4.70 Declaration of solvency
20 Feb 2017 AD01 Registered office address changed from 1st Floor 14 High Street Chepstow Gwent NP16 5LQ to 17 Berkeley Mews 29 High Street Cheltenham GL50 1DY on 20 February 2017
14 Feb 2017 600 Appointment of a voluntary liquidator
14 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-31
22 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
28 Apr 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Jul 2015 AA Total exemption small company accounts made up to 31 March 2014
14 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
13 Jul 2015 AD01 Registered office address changed from 14 High Street Chepstow Gwent NP16 5LQ to 1st Floor 14 High Street Chepstow Gwent NP16 5LQ on 13 July 2015
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Jun 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
04 Jun 2013 AD01 Registered office address changed from 2 the Precinct Portishead Bristol Avon BS20 6AH on 4 June 2013
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
19 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
02 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
31 May 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
31 May 2011 CH01 Director's details changed for Lisa Ann Morgan on 1 October 2010