Advanced company searchLink opens in new window

NOLAN BUILDING SERVICES LIMITED

Company number 05064088

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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