Advanced company searchLink opens in new window

N.A.C. INTERNATIONAL (HOLDINGS) LIMITED

Company number 02240335

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)
15 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2015 DS01 Application to strike the company off the register
06 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 134
06 Nov 2014 CH01 Director's details changed for Mr Keith Herbert Harris-Watson on 10 September 2014
06 Nov 2014 CH03 Secretary's details changed for Mrs Olive Mairi Harris Watson on 10 September 2014
06 Nov 2014 CH01 Director's details changed for Mrs Olive Mairi Harris Watson on 10 September 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Sep 2014 AD01 Registered office address changed from Ludwell House Byfield Nr Daventry Northamptonshire NN11 6YJ to Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE on 5 September 2014
05 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 134
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
05 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
27 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
04 Nov 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
29 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
04 Nov 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
04 Nov 2009 CH01 Director's details changed for Mr Keith Herbert Harris-Watson on 4 November 2009
04 Nov 2009 CH01 Director's details changed for Mrs Olive Mairi Harris Watson on 4 November 2009
27 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
13 Nov 2008 363a Return made up to 20/10/08; full list of members
31 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
05 Nov 2007 363a Return made up to 20/10/07; full list of members
05 Nov 2007 288b Director resigned