Advanced company searchLink opens in new window

NAL CONTRACTORS LIMITED

Company number 02778555

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)
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