Advanced company searchLink opens in new window

N S CONTRACTORS LIMITED

Company number 06501923

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)
10 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
Statement of capital on 2012-02-28
  • GBP 2
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Mar 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Feb 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Oliver Shoemark on 18 February 2010
18 Feb 2010 CH01 Director's details changed for Stefan Newman on 18 February 2010
11 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
20 Feb 2009 363a Return made up to 12/02/09; full list of members
25 Feb 2008 287 Registered office changed on 25/02/2008 from c/o snedkers, angel house hardwick witney oxfordshire OX29 7QE
25 Feb 2008 225 Curr ext from 28/02/2009 to 31/03/2009
25 Feb 2008 288a Director appointed stefan newman
25 Feb 2008 288a Director and secretary appointed oliver shoemark
19 Feb 2008 123 Nc inc already adjusted 12/02/08
19 Feb 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Feb 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Feb 2008 287 Registered office changed on 15/02/08 from: the studio, st nicholas close elstree herts. WD6 3EW
15 Feb 2008 288b Director resigned
15 Feb 2008 288b Secretary resigned