- Company Overview for NCS CONSTRUCTION & RETAIL SERVICES LIMITED (05625938)
- Filing history for NCS CONSTRUCTION & RETAIL SERVICES LIMITED (05625938)
- People for NCS CONSTRUCTION & RETAIL SERVICES LIMITED (05625938)
- Charges for NCS CONSTRUCTION & RETAIL SERVICES LIMITED (05625938)
- Insolvency for NCS CONSTRUCTION & RETAIL SERVICES LIMITED (05625938)
- More for NCS CONSTRUCTION & RETAIL SERVICES LIMITED (05625938)
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) |
---|---|---|---|
10 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
10 May 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 April 2016 | |
22 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 March 2015 | |
16 Apr 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
16 Apr 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
27 Mar 2014 | 4.20 | Statement of affairs with form 4.19 | |
27 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
27 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2014 | AD01 | Registered office address changed from , 7 Queens Court North, Third Avenue, Team Valley Trading Estate, Gateshead, Tyne and Wear, NE11 0BU on 7 March 2014 | |
19 Dec 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
13 Dec 2013 | AD02 | Register inspection address has been changed | |
28 Nov 2013 | AP03 | Appointment of Mr Paul Thompson as a secretary | |
27 Nov 2013 | TM02 | Termination of appointment of Penny Thomson as a secretary | |
06 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
26 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
12 Sep 2011 | AD01 | Registered office address changed from , Bmc Building, Swan Street, Gateshead, Tyne and Wear, NE8 1BQ on 12 September 2011 | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders |