Advanced company searchLink opens in new window

N K P LIMITED

Company number 05024918

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)
06 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 7 July 2017
02 Sep 2016 AD01 Registered office address changed from Greyhound Industrial Estate Melford Road Hazel Grove, Stockport Cheshire SK7 6DD to The Chancery 58 Spring Gardens Manchester M2 1EW on 2 September 2016
22 Jul 2016 4.20 Statement of affairs with form 4.19
22 Jul 2016 600 Appointment of a voluntary liquidator
22 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-08
26 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200
17 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 200
24 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 200
01 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Jan 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
29 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Jan 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
26 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Feb 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
21 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Feb 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for Paul Richard Cowell on 11 February 2010
11 Feb 2010 CH01 Director's details changed for Nicholas John Fogg on 11 February 2010
11 Feb 2010 CH03 Secretary's details changed for Paul Richard Cowell on 11 February 2010
26 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
05 Mar 2009 363a Return made up to 23/01/09; full list of members