Advanced company searchLink opens in new window

NBC SERVICES LIMITED

Company number 03550602

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)
18 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 10 July 2019
01 Nov 2018 AD01 Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 1 November 2018
29 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 10 July 2018
25 Jul 2017 AD01 Registered office address changed from 7 Worcester Close Sheffield S10 4JF to Kendal House 41 Scotland Street Sheffield S3 7BS on 25 July 2017
22 Jul 2017 600 Appointment of a voluntary liquidator
22 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-11
22 Jul 2017 LIQ02 Statement of affairs
15 Jun 2017 CS01 Confirmation statement made on 2 May 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
22 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-22
  • GBP 2
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Aug 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 December 2014
22 Jun 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
18 Jun 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
22 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
09 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
13 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
20 May 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
12 Jan 2012 TM01 Termination of appointment of Michael Strafford as a director
23 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
11 May 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
05 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009