- Company Overview for N.B. STRUCTURES LTD (02176038)
- Filing history for N.B. STRUCTURES LTD (02176038)
- People for N.B. STRUCTURES LTD (02176038)
- Charges for N.B. STRUCTURES LTD (02176038)
- Insolvency for N.B. STRUCTURES LTD (02176038)
- More for N.B. STRUCTURES LTD (02176038)
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 |