Advanced company searchLink opens in new window

NPS (UK4) LIMITED

Company number 02149536

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)
21 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2020 LIQ13 Return of final meeting in a members' voluntary winding up
03 May 2019 AD01 Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW to 15 Canada Square London E14 5GL on 3 May 2019
02 May 2019 600 Appointment of a voluntary liquidator
02 May 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-03
02 May 2019 LIQ01 Declaration of solvency
19 Oct 2018 AA Micro company accounts made up to 30 April 2018
06 Aug 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 March 2019
06 Aug 2018 CH01 Director's details changed for Mr Stephen James Callaghan on 6 August 2018
06 Aug 2018 TM01 Termination of appointment of Ian Michael Noble as a director on 6 August 2018
09 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with updates
30 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
09 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with updates
25 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
20 Dec 2016 AP01 Appointment of Ian Michael Noble as a director on 6 December 2016
20 Dec 2016 TM01 Termination of appointment of Andrew Coll as a director on 6 December 2016
25 Oct 2016 AP01 Appointment of Mr Stephen James Callaghan as a director on 10 October 2016
24 Oct 2016 TM01 Termination of appointment of David John Meaden as a director on 10 October 2016
10 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
10 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
08 Aug 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-08
  • GBP 50,000
16 Jun 2015 CERTNM Company name changed northgate land and property solutions LIMITED\certificate issued on 16/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-09
18 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
09 Jan 2015 MR04 Satisfaction of charge 5 in full
30 Dec 2014 AP01 Appointment of David John Meaden as a director on 22 December 2014