Advanced company searchLink opens in new window

NSE (DERBYSHIRE) LIMITED

Company number 06290848

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)
18 May 2015 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2015 4.72 Return of final meeting in a creditors' voluntary winding up
17 Feb 2014 4.68 Liquidators' statement of receipts and payments to 5 January 2014
21 Jan 2013 4.68 Liquidators' statement of receipts and payments to 5 January 2013
19 Jan 2012 AD01 Registered office address changed from Ryecroft, 25 Manor Park Road Glossop Derbyshire SK13 7SQ on 19 January 2012
13 Jan 2012 4.20 Statement of affairs with form 4.19
13 Jan 2012 600 Appointment of a voluntary liquidator
13 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Aug 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
Statement of capital on 2011-08-03
  • GBP 3
01 Aug 2011 CERTNM Company name changed natural stone emporium LIMITED\certificate issued on 01/08/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-20
25 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Jul 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
07 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
20 Aug 2009 363a Return made up to 25/06/09; full list of members
24 Jul 2009 288b Appointment terminated director matthew milner
30 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
10 Dec 2008 225 Accounting reference date shortened from 30/06/2008 to 31/03/2008
18 Jul 2008 363a Return made up to 25/06/08; full list of members
10 Mar 2008 288b Appointment terminated director derek mather
25 Jun 2007 NEWINC Incorporation