- Company Overview for NCR BUILDERS LIMITED (04258648)
- Filing history for NCR BUILDERS LIMITED (04258648)
- People for NCR BUILDERS LIMITED (04258648)
- More for NCR BUILDERS LIMITED (04258648)
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
|
|
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 |