- Company Overview for N.J.H.CAD SERVICES LIMITED (05304574)
- Filing history for N.J.H.CAD SERVICES LIMITED (05304574)
- People for N.J.H.CAD SERVICES LIMITED (05304574)
- Insolvency for N.J.H.CAD SERVICES LIMITED (05304574)
- More for N.J.H.CAD SERVICES LIMITED (05304574)
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
|
|
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
|
|
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 |