- Company Overview for NU-SPACE CONTRACTING LIMITED (06547299)
- Filing history for NU-SPACE CONTRACTING LIMITED (06547299)
- People for NU-SPACE CONTRACTING LIMITED (06547299)
- More for NU-SPACE CONTRACTING LIMITED (06547299)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Dec 2018 | DS01 | Application to strike the company off the register | |
29 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
24 Jan 2018 | AA | Micro company accounts made up to 27 April 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
08 Mar 2017 | AA | Micro company accounts made up to 27 April 2016 | |
27 Jan 2017 | AA01 | Previous accounting period shortened from 28 April 2016 to 27 April 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
26 Jan 2016 | AA | Micro company accounts made up to 28 April 2015 | |
13 Apr 2015 | CH01 | Director's details changed for Mr James Nimmo on 13 April 2015 | |
13 Apr 2015 | AD01 | Registered office address changed from Pegasus House 25 Leadhall Lane Harrogate North Yorkshire HG2 9NJ to 2 Mount Parade Harrogate North Yorkshire HG1 1BX on 13 April 2015 | |
13 Apr 2015 | CH01 | Director's details changed for Mr James Nimmo on 13 April 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
26 Jan 2015 | AA | Micro company accounts made up to 28 April 2014 | |
08 May 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
11 Mar 2014 | AA | Total exemption small company accounts made up to 28 April 2013 | |
29 Jan 2014 | AA01 | Previous accounting period shortened from 29 April 2013 to 28 April 2013 | |
28 Aug 2013 | AD01 | Registered office address changed from Manor Croft 1 Manor Drive Harrogate North Yorkshire HG2 0HR England on 28 August 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
16 Apr 2013 | AD01 | Registered office address changed from 25 Leadhall Lane Harrogate North Yorkshire HG2 9NJ England on 16 April 2013 | |
22 Mar 2013 | AA | Total exemption small company accounts made up to 29 April 2012 | |
29 Jan 2013 | AA01 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 | |
14 Nov 2012 | AD01 | Registered office address changed from 77 West End Avenue Harrogate North Yorkshire HG2 9BX England on 14 November 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders |