Advanced company searchLink opens in new window

N.J.H.CAD SERVICES LIMITED

Company number 05304574

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)
03 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
03 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Apr 2023 AD01 Registered office address changed from Pavillion House 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 12 April 2023
06 May 2022 AD01 Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF to Pavillion House 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB on 6 May 2022
06 May 2022 600 Appointment of a voluntary liquidator
06 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-26
05 May 2022 LIQ02 Statement of affairs
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
22 Dec 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
12 Feb 2020 AA Total exemption full accounts made up to 31 December 2018
27 Sep 2019 AA01 Previous accounting period shortened from 29 December 2018 to 28 December 2018
25 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
23 Oct 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
31 Jan 2018 AA Total exemption full accounts made up to 31 December 2016
28 Dec 2017 AA01 Previous accounting period shortened from 30 December 2016 to 29 December 2016
28 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
22 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with updates
21 Nov 2016 CS01 Confirmation statement made on 11 September 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Oct 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Apr 2015 CH01 Director's details changed for Nicholas James Hancox on 2 March 2015