- Company Overview for NCS (CUMBRIA) LIMITED (03954657)
- Filing history for NCS (CUMBRIA) LIMITED (03954657)
- People for NCS (CUMBRIA) LIMITED (03954657)
- Charges for NCS (CUMBRIA) LIMITED (03954657)
- Insolvency for NCS (CUMBRIA) LIMITED (03954657)
- More for NCS (CUMBRIA) LIMITED (03954657)
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
|
|
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
|
|
04 Jan 2013 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
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
|
|
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
|
|
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 |