- Company Overview for NAH LTD (05576647)
- Filing history for NAH LTD (05576647)
- People for NAH LTD (05576647)
- More for NAH LTD (05576647)
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) |
---|---|---|---|
18 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jul 2014 | DS01 | Application to strike the company off the register | |
04 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
10 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
18 Dec 2012 | AD01 | Registered office address changed from the Veterinary Surgery Salisbury Road York North Yorkshire YO26 4YN United Kingdom on 18 December 2012 | |
18 Dec 2012 | AD01 | Registered office address changed from the Steading Holtby Manor Stamford Bridge Road Dunnington York YO19 5LL on 18 December 2012 | |
17 Dec 2012 | TM01 | Termination of appointment of Richard Craw as a director | |
03 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
19 Oct 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
19 Oct 2011 | TM02 | Termination of appointment of Peter Mollan as a secretary | |
01 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
30 Sep 2010 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
30 Sep 2010 | CH01 | Director's details changed for Robert Schofield on 28 September 2010 | |
30 Sep 2010 | CH01 | Director's details changed for Alastair Johnson on 28 September 2010 | |
27 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
16 Nov 2009 | AD01 | Registered office address changed from 3 Maple House Northminster Business Park Northfield Lane, Upper Poppleton York YO26 6QU on 16 November 2009 | |
27 Oct 2009 | AR01 | Annual return made up to 28 September 2009 with full list of shareholders | |
27 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
30 Sep 2008 | 363a | Return made up to 28/09/08; full list of members | |
13 Jun 2008 | AA | Total exemption small company accounts made up to 30 September 2007 |