Advanced company searchLink opens in new window

NASCENTIA LTD

Company number 06352068

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 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
17 Jul 2017 4.72 Return of final meeting in a creditors' voluntary winding up
23 May 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
06 May 2016 4.20 Statement of affairs with form 4.19
06 May 2016 600 Appointment of a voluntary liquidator
06 May 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-22
11 Apr 2016 AD01 Registered office address changed from 142 High Street Wickham Market Woodbridge Suffolk IP13 0QY England to Townshend House Crown Road Norwich NR1 3DT on 11 April 2016
23 Feb 2016 AD01 Registered office address changed from 5 Dales Court Dales Road Ipswich IP1 4JR to 142 High Street Wickham Market Woodbridge Suffolk IP13 0QY on 23 February 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 August 2014
30 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
28 May 2014 AA Total exemption small company accounts made up to 31 August 2013
29 Aug 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
29 Aug 2013 AA Total exemption small company accounts made up to 31 August 2012
25 Jan 2013 AD01 Registered office address changed from 9 Dales Court Dales Road Ipswich IP1 4JR England on 25 January 2013
05 Oct 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
23 May 2012 AA Total exemption small company accounts made up to 31 August 2011
20 Apr 2012 TM01 Termination of appointment of Julian Pawsey as a director
07 Sep 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
07 Sep 2011 CH01 Director's details changed for John Robert Kersley on 25 August 2011
07 Sep 2011 AD01 Registered office address changed from Bernard Baker Accounting 9 Dales Court Ipswich Suffolk IP1 4JR on 7 September 2011
05 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
10 Sep 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders