Advanced company searchLink opens in new window

NSA APPLIANCES LTD

Company number 06416127

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)
04 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
04 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Apr 2017 AD01 Registered office address changed from 91 Soho Hill Birmingham B19 1AY to Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE on 9 April 2017
06 Apr 2017 600 Appointment of a voluntary liquidator
06 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-24
06 Apr 2017 4.20 Statement of affairs with form 4.19
13 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
25 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
05 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
22 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
28 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
28 Feb 2014 AD01 Registered office address changed from 60 Great Hampton Street, Hockley Birmingham West Midlands B18 6EN on 28 February 2014
31 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
15 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
03 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
26 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
18 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
17 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
25 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
22 Jan 2010 CH01 Director's details changed for Surinder Kaur Aulakh on 22 January 2010
14 Jul 2009 AA Total exemption small company accounts made up to 30 November 2008
23 May 2009 DISS40 Compulsory strike-off action has been discontinued