- Company Overview for NBT REALISATIONS LIMITED (03837483)
- Filing history for NBT REALISATIONS LIMITED (03837483)
- People for NBT REALISATIONS LIMITED (03837483)
- Charges for NBT REALISATIONS LIMITED (03837483)
- Insolvency for NBT REALISATIONS LIMITED (03837483)
- More for NBT REALISATIONS LIMITED (03837483)
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) |
---|---|---|---|
09 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Mar 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Nov 2017 | LIQ MISC | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl | |
12 Oct 2017 | AD01 | Registered office address changed from Bdo Llp Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX to Bdo Llp Thames Tower 12th Floor Station Road Reading RG1 1LX on 12 October 2017 | |
12 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
31 Aug 2017 | 2.34B |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
31 Aug 2017 | 2.34B |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
31 Aug 2017 | LIQ10 | Removal of liquidator by court order | |
20 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2016 | |
28 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
28 Sep 2016 | LIQ MISC OC | Court order INSOLVENCY:court order - removal/ replacement of liquidator | |
28 Sep 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
06 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
22 Dec 2015 | 2.24B | Administrator's progress report to 14 December 2015 | |
22 Dec 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
24 Aug 2015 | TM01 | Termination of appointment of Jonathan Charles Kingerlee as a director on 8 August 2015 | |
12 Aug 2015 | 2.24B | Administrator's progress report to 6 July 2015 | |
04 Jun 2015 | CERTNM |
Company name changed natural building technologies LTD.\certificate issued on 04/06/15
|
|
04 Jun 2015 | CONNOT | Change of name notice | |
27 Feb 2015 | 2.23B | Result of meeting of creditors | |
12 Feb 2015 | 2.17B | Statement of administrator's proposal | |
16 Jan 2015 | AD01 | Registered office address changed from The Hangar Worminghall Road Oakley Buckinghamshire HP18 9UL to Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX on 16 January 2015 | |
15 Jan 2015 | 2.12B | Appointment of an administrator | |
22 Dec 2014 | TM01 | Termination of appointment of Jonathan Marc Hofstetter as a director on 17 December 2014 | |
15 Sep 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-15
|