Advanced company searchLink opens in new window

NCA INVESTMENTS LIMITED

Company number 03084562

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)
02 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2013 DS01 Application to strike the company off the register
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
30 Jul 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
Statement of capital on 2012-07-30
  • GBP 1,000
09 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
02 Aug 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
23 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
27 Jul 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
09 Oct 2009 CH01 Director's details changed for Mr Michael Buxton on 9 October 2009
09 Oct 2009 CH01 Director's details changed for Mr John Ernest Bailey on 9 October 2009
09 Oct 2009 CH03 Secretary's details changed for Mr Michael Buxton on 9 October 2009
02 Oct 2009 AA Accounts made up to 31 December 2008
04 Aug 2009 363a Return made up to 27/07/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2024 under section 1088 of the Companies Act 2006
04 Aug 2009 288c Director and Secretary's Change of Particulars / michael buxton / 03/08/2009 / HouseName/Number was: , now: 8; Street was: 98 tom lane, now: stumperlowe road; Post Code was: S10 3PF, now: S10 3QR
21 Oct 2008 AA Accounts made up to 31 December 2007
04 Sep 2008 288a Director appointed mr michael buxton
06 Aug 2008 363a Return made up to 27/07/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2024 under section 1088 of the Companies Act 2006
05 Aug 2008 288c Director's Change of Particulars / john bailey / 05/08/2008 / HouseName/Number was: , now: dunhill wood; Street was: dunhill wood cadbury camp lane, now: cadbury camp lane; Post Town was: brstol, now: bristol
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2024 under section 1088 of the Companies Act 2006
19 Jun 2008 288b Appointment Terminated Director ralph liniado
24 Oct 2007 AA Accounts made up to 31 December 2006
13 Aug 2007 363a Return made up to 27/07/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2024 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2024 under section 1088 of the Companies Act 2006
04 Nov 2006 AA Accounts made up to 31 December 2005
23 Aug 2006 363a Return made up to 27/07/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2024 under section 1088 of the Companies Act 2006
23 Aug 2006 288c Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2024 under section 1088 of the Companies Act 2006