Advanced company searchLink opens in new window

NBT REALISATIONS LIMITED

Company number 03837483

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)
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
  • RES15 ‐ Change company name resolution on 2015-03-12
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
  • GBP 1,035,451.489