Advanced company searchLink opens in new window

NKL LIMITED

Company number 04348222

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)
29 May 2009 AA Accounts for a dormant company made up to 31 March 2009
05 Mar 2009 363a Return made up to 07/01/09; full list of members
03 Dec 2008 AA Accounts for a dormant company made up to 31 March 2008
12 Feb 2008 363s Return made up to 07/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 Nov 2007 AA Accounts for a dormant company made up to 31 March 2007
21 Mar 2007 287 Registered office changed on 21/03/07 from: pademoor house pademoor, eastoft scunthorpe north lincolnshire DN17 4PZ
26 Jan 2007 AA Accounts for a dormant company made up to 31 March 2006
19 Jan 2007 363s Return made up to 07/01/07; full list of members
07 Apr 2006 363s Return made up to 07/01/06; full list of members
01 Jul 2005 AA Total exemption small company accounts made up to 31 March 2005
17 Feb 2005 363s Return made up to 07/01/05; full list of members
17 Dec 2004 403a Declaration of satisfaction of mortgage/charge
17 Dec 2004 CERTNM Company name changed nkl automotive LIMITED\certificate issued on 17/12/04
09 Aug 2004 AA Total exemption small company accounts made up to 31 March 2004
23 Apr 2004 363s Return made up to 07/01/04; full list of members
24 Nov 2003 155(6)a Declaration of assistance for shares acquisition
24 Nov 2003 AUD Auditor's resignation
19 Nov 2003 395 Particulars of mortgage/charge
07 Oct 2003 AA Accounts for a small company made up to 31 March 2003
19 Mar 2003 225 Accounting reference date extended from 31/12/02 to 31/03/03
11 Feb 2003 363s Return made up to 07/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 11/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 Feb 2002 88(2)R Ad 07/02/02--------- £ si 1000@1=1000 £ ic 1000/2000
01 Feb 2002 395 Particulars of mortgage/charge
30 Jan 2002 225 Accounting reference date shortened from 31/01/03 to 31/12/02
30 Jan 2002 88(2)R Ad 23/01/02--------- £ si 998@1=998 £ ic 2/1000