- Company Overview for NEC SECURITY FORMS LIMITED (03045764)
- Filing history for NEC SECURITY FORMS LIMITED (03045764)
- People for NEC SECURITY FORMS LIMITED (03045764)
- Charges for NEC SECURITY FORMS LIMITED (03045764)
- Insolvency for NEC SECURITY FORMS LIMITED (03045764)
- More for NEC SECURITY FORMS LIMITED (03045764)
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) |
---|---|---|---|
04 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jul 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 May 2020 | 600 | Appointment of a voluntary liquidator | |
14 May 2020 | LIQ10 | Removal of liquidator by court order | |
26 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2020 | |
26 Mar 2019 | AD01 | Registered office address changed from Unit 1 High Fields High Dyke Navenby Lincoln LN5 0AY England to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 26 March 2019 | |
25 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
25 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2019 | LIQ01 | Declaration of solvency | |
23 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
13 Dec 2018 | MR04 | Satisfaction of charge 2 in full | |
26 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
18 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
04 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
15 Jun 2016 | AD01 | Registered office address changed from Unit 3 Cook House Brunel Drive Newark Nottinghamshire NG24 2FB to Unit 1 High Fields High Dyke Navenby Lincoln LN5 0AY on 15 June 2016 | |
26 May 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
26 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
01 May 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
01 May 2014 | AD02 | Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
19 Aug 2013 | AD04 | Register(s) moved to registered office address | |
07 May 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders |