- Company Overview for N.C.M. 2000 LIMITED (03815797)
- Filing history for N.C.M. 2000 LIMITED (03815797)
- People for N.C.M. 2000 LIMITED (03815797)
- Charges for N.C.M. 2000 LIMITED (03815797)
- Insolvency for N.C.M. 2000 LIMITED (03815797)
- More for N.C.M. 2000 LIMITED (03815797)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Feb 2022 | AD01 | Registered office address changed from Tara House Grains Road Shaw Oldham OL2 8JB to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 14 February 2022 | |
14 Feb 2022 | LIQ01 | Declaration of solvency | |
14 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
14 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2021 | AA | Micro company accounts made up to 31 May 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 6 July 2021 with updates | |
05 Aug 2021 | AA01 | Previous accounting period extended from 31 January 2021 to 31 May 2021 | |
28 Aug 2020 | AA | Micro company accounts made up to 31 January 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
26 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
17 Jul 2019 | AA | Micro company accounts made up to 31 January 2019 | |
31 Jul 2018 | AA | Micro company accounts made up to 31 January 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
09 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
09 Aug 2017 | CH01 | Director's details changed for Mr Simon James Colderley on 9 August 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Sep 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-05
|
|
05 Sep 2015 | CH01 | Director's details changed for Mr Andrew Paul Reed on 1 August 2015 | |
05 Sep 2015 | CH03 | Secretary's details changed for Mr Andrew Paul Reed on 1 August 2015 | |
05 Nov 2014 | AD01 | Registered office address changed from 34 New House 67-68 Hatton Garden London EC1N 8JY to Tara House Grains Road Shaw Oldham OL2 8JB on 5 November 2014 |