Advanced company searchLink opens in new window

N.C.V. ENGINEERING SERVICES LTD

Company number 07285573

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)
11 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
11 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 17 June 2021
21 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 17 June 2020
10 Jul 2019 AD01 Registered office address changed from Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 10 July 2019
09 Jul 2019 LIQ02 Statement of affairs
09 Jul 2019 600 Appointment of a voluntary liquidator
09 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-18
06 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
25 Jul 2017 PSC01 Notification of Cristian Nila as a person with significant control on 1 January 2017
26 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
21 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
14 Aug 2015 CH01 Director's details changed for Mr Cristian Nila on 10 August 2015
23 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Feb 2015 CH01 Director's details changed for Mr Cristian Nila on 5 January 2015
10 Feb 2015 AD01 Registered office address changed from Unit 15, Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN to Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT on 10 February 2015
22 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
26 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
20 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20