Advanced company searchLink opens in new window

N.B. STRUCTURES LTD

Company number 02176038

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 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 21 November 2017
05 Dec 2017 600 Appointment of a voluntary liquidator
05 Dec 2017 LIQ06 Resignation of a liquidator
23 Jun 2017 AD01 Registered office address changed from C/O Rsm Tenon 3rd Floor Lyndean House 43-46 Queens Road Brighton East Sussex BN1 3XB to 37 Frederick Place Brighton East Sussex BN1 4EA on 23 June 2017
23 Jan 2017 4.68 Liquidators' statement of receipts and payments to 21 November 2016
11 Jan 2016 4.68 Liquidators' statement of receipts and payments to 21 November 2015
15 Dec 2014 4.68 Liquidators' statement of receipts and payments to 21 November 2014
27 Dec 2013 4.68 Liquidators' statement of receipts and payments to 21 November 2013
18 Jun 2013 LIQ MISC Insolvency:secretary of state's certificate of release of liquidator
02 May 2013 4.40 Notice of ceasing to act as a voluntary liquidator
02 May 2013 600 Appointment of a voluntary liquidator
10 Dec 2012 4.68 Liquidators' statement of receipts and payments to 21 November 2012
07 Dec 2011 2.24B Administrator's progress report to 22 November 2011
22 Nov 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
18 Oct 2011 2.24B Administrator's progress report to 16 September 2011
01 Jun 2011 2.23B Result of meeting of creditors
18 May 2011 2.17B Statement of administrator's proposal
27 Apr 2011 2.16B Statement of affairs with form 2.14B
25 Mar 2011 AD01 Registered office address changed from 1 - 3 Ship Street Shoreham-by-Sea West Sussex BN43 5DH on 25 March 2011
24 Mar 2011 2.12B Appointment of an administrator
11 Mar 2011 AA Total exemption small company accounts made up to 28 February 2010
03 Mar 2011 TM01 Termination of appointment of Kim Chambers as a director
03 Mar 2011 TM01 Termination of appointment of Peter Edwards as a director