Advanced company searchLink opens in new window

NCR BUILDERS LIMITED

Company number 04258648

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)
10 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
10 May 2013 TM02 Termination of appointment of Cornerstones Secretaries Ltd as a secretary on 10 May 2013
10 May 2013 AD01 Registered office address changed from 25 Hart Street Henley on Thames Reading Oxfordshire RG9 2AR on 10 May 2013
29 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2012 AR01 Annual return made up to 25 July 2012
Statement of capital on 2012-08-28
  • GBP 104
28 Aug 2012 AA Total exemption small company accounts made up to 31 August 2011
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
24 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
02 Nov 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
19 May 2010 AA Total exemption small company accounts made up to 31 August 2009
18 Feb 2010 TM01 Termination of appointment of Nigel Roberts as a director
17 Feb 2010 AP01 Appointment of Mr Michael John Sharp as a director
18 Sep 2009 363a Return made up to 25/07/09; full list of members
18 Jun 2009 288b Appointment Terminated Secretary jmb secretaries LIMITED
18 Jun 2009 288a Secretary appointed cornerstones secretaries LTD
17 Nov 2008 AA Total exemption small company accounts made up to 31 August 2008
10 Oct 2008 363a Return made up to 25/07/08; full list of members
09 Oct 2008 288b Appointment Terminated Secretary deborah roberts
09 Oct 2008 288a Secretary appointed jmb secretaries LIMITED
09 Oct 2008 288c Director's Change of Particulars / nigel roberts / 19/06/2008 / HouseName/Number was: , now: 22; Street was: kent house, now: sunnyside; Area was: 32 crown lane, now: benson; Post Town was: benson, now: wallingford; Post Code was: OX10 6LP, now: OX10 6LZ; Country was: , now: united kingdom
21 Dec 2007 AA Total exemption small company accounts made up to 31 August 2007
23 Oct 2007 123 Nc inc already adjusted 31/07/07
23 Oct 2007 88(2)R Ad 31/07/07--------- £ si 1@1=1 £ ic 104/105