Advanced company searchLink opens in new window

NJT DESIGN LIMITED

Company number 06068146

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)
19 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2018 DS01 Application to strike the company off the register
07 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
01 Mar 2017 CS01 Confirmation statement made on 25 January 2017 with updates
13 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
02 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
14 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
21 Mar 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-03-21
  • GBP 2
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Jan 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-26
  • GBP 2
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Mar 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
20 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 May 2010 AA01 Previous accounting period extended from 31 January 2010 to 31 March 2010
18 Mar 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for Mr Nicholas James Taylor on 22 February 2010
04 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
03 Mar 2009 363a Return made up to 25/01/09; full list of members
25 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
19 Mar 2008 287 Registered office changed on 19/03/2008 from 544A sheffield road chesterfield S41 8LX