Advanced company searchLink opens in new window

N.C.M. 2000 LIMITED

Company number 03815797

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)
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
  • LRESSP ‐ Special resolution to wind up on 2022-02-04
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
  • GBP 200
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