Advanced company searchLink opens in new window

NDW ESSEX SPECIALIST RENDER LIMITED

Company number 06273828

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)
17 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2010 DS01 Application to strike the company off the register
26 Oct 2009 AA Total exemption small company accounts made up to 30 June 2009
23 Jun 2009 363a Return made up to 08/06/09; full list of members
22 Jun 2009 288c Director's Change of Particulars / andrew treacy / 05/04/2009 / HouseName/Number was: , now: 7; Street was: 9 parmenter drive, now: kingfishers; Area was: great cornard, now: ; Post Code was: CO10 0YS, now: CO10 2BE; Country was: , now: united kingdom
02 Mar 2009 AA Total exemption small company accounts made up to 30 June 2008
12 Sep 2008 363a Return made up to 08/06/08; full list of members
12 Sep 2008 288c Director's Change of Particulars / steven scott / 01/06/2008 / HouseName/Number was: , now: 56; Street was: 13 barbrook lane, now: barbrook lane; Post Code was: CO5 0EE, now: CO5 0EF
12 Sep 2008 287 Registered office changed on 12/09/2008 from the white house high street dareham norfolk NR19 1DR
29 Aug 2008 88(2) Ad 15/08/08 gbp si 10@1=10 gbp ic 10/20
11 Aug 2008 288b Appointment Terminated Director ian apps
16 Jun 2008 288b Appointment Terminated Secretary jf company services LIMITED
16 Jun 2008 288a Secretary appointed jemmett fox company services LTD
13 Jul 2007 288b Director resigned
13 Jul 2007 288a New director appointed
13 Jul 2007 288a New director appointed
13 Jul 2007 288a New director appointed
13 Jul 2007 288a New director appointed
13 Jul 2007 288a New director appointed
08 Jun 2007 NEWINC Incorporation