Advanced company searchLink opens in new window

NGH LIMITED

Company number 06387345

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 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2016 DS01 Application to strike the company off the register
31 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
16 Nov 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
21 Dec 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-12-21
  • GBP 100
21 Dec 2014 AA Total exemption small company accounts made up to 31 October 2014
23 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
27 Dec 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
27 Dec 2013 AD01 Registered office address changed from C/O Lakefield Business Services 71 Kenwood Crescent Ingleby Barwick Stockton-on-Tees Cleveland TS17 5BT England on 27 December 2013
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
30 May 2013 AD01 Registered office address changed from Unit 126 Stockton Business Centre 70-74 Brunswick Street Stockton-on-Tees TS18 1DW TS18 1DW England on 30 May 2013
02 Jan 2013 AR01 Annual return made up to 2 October 2012 with full list of shareholders
02 Jan 2013 AD01 Registered office address changed from Unit 218 Stockton Business Centre 70-74 Brunswick Street Stockton-on-Tees TS18 1DW England on 2 January 2013
22 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
25 Oct 2011 AD01 Registered office address changed from Unit 126 Stockton Business Centre 70-74 Brunswick Street Stockton-on-Tees TS18 1DW on 25 October 2011
30 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
29 Dec 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
11 Jan 2010 AA Total exemption small company accounts made up to 31 October 2009
11 Jan 2010 AR01 Annual return made up to 30 October 2009 with full list of shareholders
06 Jan 2010 AR01 Annual return made up to 2 October 2009 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Nigel Gordon Hall on 2 October 2009
08 Sep 2009 287 Registered office changed on 08/09/2009 from 7, parkwood drive hartburn stockton-on-tees TS18 5DN
08 Sep 2009 363a Return made up to 02/10/08; full list of members