- Company Overview for NLS SHEFFIELD LIMITED (04851308)
- Filing history for NLS SHEFFIELD LIMITED (04851308)
- People for NLS SHEFFIELD LIMITED (04851308)
- Insolvency for NLS SHEFFIELD LIMITED (04851308)
- More for NLS SHEFFIELD LIMITED (04851308)
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 Sep 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jun 2011 | 4.43 | Notice of final account prior to dissolution | |
12 Jun 2007 | 287 | Registered office changed on 12/06/07 from: 620 attercliffe road sheffield S9 3QS | |
24 May 2007 | COCOMP | Order of court to wind up | |
27 Apr 2007 | MISC | C/O appt. Provisional liquidator | |
06 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
11 Oct 2006 | 363s | Return made up to 30/07/06; full list of members | |
03 Feb 2006 | AA | Total exemption small company accounts made up to 31 December 2004 | |
02 Feb 2006 | 225 | Accounting reference date shortened from 31/07/05 to 31/12/04 | |
11 Aug 2005 | 363s | Return made up to 30/07/05; full list of members | |
31 May 2005 | AA | Total exemption small company accounts made up to 31 July 2004 | |
14 Sep 2004 | 88(2)R | Ad 30/07/04--------- £ si 99@1 | |
25 Aug 2004 | 363s | Return made up to 30/07/04; full list of members | |
29 Jan 2004 | 288a | New secretary appointed | |
29 Jan 2004 | 288a | New director appointed | |
29 Jan 2004 | 288b | Secretary resigned | |
29 Jan 2004 | 288b | Director resigned | |
29 Jan 2004 | 287 | Registered office changed on 29/01/04 from: edbrooke house, st johns road woking surrey GU21 1SE | |
12 Nov 2003 | CERTNM | Company name changed cut a dash LIMITED\certificate issued on 12/11/03 | |
30 Jul 2003 | NEWINC | Incorporation |