Advanced company searchLink opens in new window

N & G FACADES LIMITED

Company number 06564870

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)
28 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2010 DS01 Application to strike the company off the register
11 May 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
Statement of capital on 2010-05-11
  • GBP 100
10 May 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
06 Aug 2009 288b Appointment Terminated Director guy bell simmonds
06 Aug 2009 288a Director appointed theresa evelyn bell-simmonds
02 Jul 2009 363a Return made up to 14/04/09; full list of members
02 Apr 2009 88(2) Ad 28/01/09 gbp si 50@1=50 gbp ic 50/100
25 Jul 2008 288b Appointment Terminated Secretary guy bell simmonds
22 Jul 2008 288a Secretary appointed theresa evelyn bell-simmonds
22 Jul 2008 88(2) Ad 08/07/08 gbp si 49@1=49 gbp ic 1/50
14 Jul 2008 225 Accounting reference date shortened from 30/04/2009 to 31/12/2008
14 Jul 2008 288b Appointment Terminated Director gary barthram
01 May 2008 288b Appointment Terminated Director 7SIDE nominees LIMITED
01 May 2008 288b Appointment Terminated Secretary 7SIDE secretarial LIMITED
29 Apr 2008 287 Registered office changed on 29/04/2008 from 14/18 city road cardiff CF24 3DL
29 Apr 2008 288a Director appointed gary john barthram
29 Apr 2008 288a Director and secretary appointed guy nicholas bell simmonds
14 Apr 2008 NEWINC Incorporation