- Company Overview for NBC SERVICES LIMITED (03550602)
- Filing history for NBC SERVICES LIMITED (03550602)
- People for NBC SERVICES LIMITED (03550602)
- Insolvency for NBC SERVICES LIMITED (03550602)
- More for NBC SERVICES LIMITED (03550602)
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
|
|
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
|
|
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
|
|
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
|
|
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 |