Advanced company searchLink opens in new window

NCS CONSTRUCTION & RETAIL SERVICES LIMITED

Company number 05625938

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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