Advanced company searchLink opens in new window

NETWORK CONSULTANCY SERVICES LIMITED

Company number 02475592

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)
20 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
15 Jun 2016 AD01 Registered office address changed from First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016
06 May 2016 4.68 Liquidators' statement of receipts and payments to 11 March 2016
15 Apr 2016 LIQ MISC OC Court order INSOLVENCY:re block transfer replacement of liq
15 Apr 2016 600 Appointment of a voluntary liquidator
15 Apr 2016 4.40 Notice of ceasing to act as a voluntary liquidator
28 Aug 2015 4.68 Liquidators' statement of receipts and payments to 25 June 2015
14 Jul 2015 600 Appointment of a voluntary liquidator
14 Jul 2015 4.40 Notice of ceasing to act as a voluntary liquidator
29 May 2014 AD01 Registered office address changed from Bunwell Manor Rectory Lane Bunwell Norwich Norfolk NR16 1QU on 29 May 2014
28 May 2014 4.20 Statement of affairs with form 4.19
28 May 2014 600 Appointment of a voluntary liquidator
28 May 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
11 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
04 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
29 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Jul 2012 AA Total exemption small company accounts made up to 31 March 2011
03 Jul 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
03 Jun 2011 AD01 Registered office address changed from , Tilbury Young, Almac House,Church Lane Bisley, Woking, Surrey, GU24 9DR on 3 June 2011
03 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
03 Mar 2011 TM01 Termination of appointment of Maureen Edwards as a director
20 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Jun 2010 AA Total exemption full accounts made up to 31 March 2009