- Company Overview for NAL CONTRACTORS LIMITED (02778555)
- Filing history for NAL CONTRACTORS LIMITED (02778555)
- People for NAL CONTRACTORS LIMITED (02778555)
- Charges for NAL CONTRACTORS LIMITED (02778555)
- Insolvency for NAL CONTRACTORS LIMITED (02778555)
- More for NAL CONTRACTORS LIMITED (02778555)
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) |
---|---|---|---|
08 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jul 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 May 2013 | LIQ MISC | INSOLVENCY:re sec of state release of liq | |
14 May 2013 | LIQ MISC | INSOLVENCY:re sec of state release of liq | |
03 Apr 2013 | AD01 | Registered office address changed from Davidson House Forbury Square Reading Berkshire RG1 3EU on 3 April 2013 | |
02 Apr 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
02 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
25 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 16 February 2013 | |
18 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 16 August 2012 | |
09 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 16 February 2012 | |
20 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 16 August 2011 | |
25 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 16 February 2011 | |
09 Sep 2010 | AD01 | Registered office address changed from Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 9 September 2010 | |
17 Feb 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
17 Oct 2009 | 2.24B | Administrator's progress report to 24 September 2009 | |
15 Jun 2009 | 2.23B | Result of meeting of creditors | |
15 May 2009 | 2.17B | Statement of administrator's proposal | |
03 Apr 2009 | 287 | Registered office changed on 03/04/2009 from 3 brook business centre cowley mill road, cowley uxbridge middlesex UB8 2FX | |
01 Apr 2009 | 2.12B | Appointment of an administrator | |
27 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
18 Mar 2008 | 288b | Appointment Terminated Director craig collet | |
18 Mar 2008 | 363a | Return made up to 04/01/08; no change of members | |
17 Mar 2008 | 288c | Director's Change of Particulars / craig collett / 01/01/2008 / Surname was: collett, now: collet; HouseName/Number was: , now: 71; Street was: 34 orchard lane, now: windsor road; Area was: , now: gerrards cross; Post Town was: amersham, now: slough; Post Code was: HP6 5AA, now: SL9 7NL | |
07 Feb 2008 | AA | Full accounts made up to 31 December 2006 | |
03 Apr 2007 | 363a | Return made up to 04/01/07; full list of members |