Advanced company searchLink opens in new window

NCS (CUMBRIA) LIMITED

Company number 03954657

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)
02 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
02 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
02 Jul 2015 AD01 Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 2 July 2015
06 May 2014 AD01 Registered office address changed from C/O Unit 11 Enterprise House Meadowbank Business Park Shap Road Kendal Cumbria LA9 6NY United Kingdom on 6 May 2014
30 Apr 2014 600 Appointment of a voluntary liquidator
30 Apr 2014 4.20 Statement of affairs with form 4.19
30 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2013 AA01 Previous accounting period shortened from 29 September 2012 to 28 September 2012
27 Jun 2013 AA01 Previous accounting period shortened from 30 September 2012 to 29 September 2012
18 Jun 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
Statement of capital on 2013-06-18
  • GBP 55,555
04 Jan 2013 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Christopher Norburn
28 Dec 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 September 2012
15 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 3
15 Oct 2012 TM01 Termination of appointment of Christopher Norburn as a director
  • ANNOTATION A second filed TM01 was registered on 04/01/2013
07 Jun 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
07 Jun 2012 CH01 Director's details changed for Mr Christopher Andrew Norburn on 11 April 2012
07 Jun 2012 CH01 Director's details changed for Gary Scaife on 11 April 2012
07 Jun 2012 AD01 Registered office address changed from Prizet Court Helsington Kendal Cumbria LA8 8AA on 7 June 2012
01 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
26 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
18 May 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 55,555.00
12 Apr 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
25 Feb 2011 AP01 Appointment of Mr Christopher Andrew Norburn as a director