- Company Overview for NOTTINGHAM CITY LIVING LIMITED (04855677)
- Filing history for NOTTINGHAM CITY LIVING LIMITED (04855677)
- People for NOTTINGHAM CITY LIVING LIMITED (04855677)
- Charges for NOTTINGHAM CITY LIVING LIMITED (04855677)
- More for NOTTINGHAM CITY LIVING LIMITED (04855677)
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 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
15 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
21 Mar 2014 | TM01 | Termination of appointment of Peter Ormerod as a director | |
21 Mar 2014 | AP01 | Appointment of Mr Ian Robertson Mcnair as a director | |
23 Sep 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
28 Mar 2013 | AD01 | Registered office address changed from C/O Birdsgrove House the Coach House Swinscoe Hill Mayfield Ashbourne Derbyshire DE6 2BN England on 28 March 2013 | |
05 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
04 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2012 | AD01 | Registered office address changed from Caer Coryn 1 Hall Lane Ashbourne Derbyshire DE6 1ED England on 3 December 2012 | |
03 Dec 2012 | TM02 | Termination of appointment of Kerry Rasdall as a secretary | |
01 Oct 2012 | AP01 | Appointment of Mr Peter Steven Ormerod as a director | |
01 Oct 2012 | TM01 | Termination of appointment of Ian Mcnair as a director | |
11 Apr 2012 | AR01 | Annual return made up to 4 August 2011 with full list of shareholders | |
11 Apr 2012 | AR01 | Annual return made up to 4 August 2010 with full list of shareholders | |
11 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
11 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2010 | |
11 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2009 | |
05 Apr 2012 | RT01 | Administrative restoration application |