- Company Overview for NOLAN BUILDING SERVICES LIMITED (05064088)
- Filing history for NOLAN BUILDING SERVICES LIMITED (05064088)
- People for NOLAN BUILDING SERVICES LIMITED (05064088)
- More for NOLAN BUILDING SERVICES LIMITED (05064088)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2019 | DS01 | Application to strike the company off the register | |
07 May 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
27 Feb 2019 | AA | Micro company accounts made up to 31 March 2018 | |
27 Feb 2019 | AA | Micro company accounts made up to 31 March 2017 | |
27 Feb 2019 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
27 Feb 2019 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
27 Feb 2019 | AR01 | Annual return made up to 4 March 2006 with full list of shareholders | |
27 Feb 2019 | AR01 | Annual return made up to 4 March 2005 with full list of shareholders | |
27 Feb 2019 | PSC01 | Notification of Mick Nolan as a person with significant control on 6 April 2016 | |
27 Feb 2019 | AD01 | Registered office address changed from 54 Teresa Gardens Waltham Cross EN8 8EG England to 9 Devonshire Mews London W4 2HA on 27 February 2019 | |
26 Feb 2019 | RT01 | Administrative restoration application | |
22 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2017 | AD01 | Registered office address changed from , 9 Devonshire Mews, London, W4 2HA to 54 Teresa Gardens Waltham Cross EN8 8EG on 21 March 2017 | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Dec 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-12-05
|
|
09 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 May 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
14 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
28 Mar 2013 | CH01 | Director's details changed for Mick Nolan on 28 March 2013 |