Advanced company searchLink opens in new window

NCH RETAIL LIMITED

Company number 06608578

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 Feb 2016 MISC Forms b & z convert to registered society
04 Feb 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Convert to registerd society 14/10/2015
14 Jan 2016 AA Accounts for a dormant company made up to 3 January 2015
07 Jan 2016 SH01 Statement of capital following an allotment of shares on 14 October 2015
  • GBP 3
06 Jan 2016 SH01 Statement of capital following an allotment of shares on 14 October 2015
  • GBP 2
05 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
26 Nov 2014 MISC Aud res
21 Nov 2014 AUD Auditor's resignation
14 Oct 2014 AA Full accounts made up to 4 January 2014
31 Jul 2014 AP01 Appointment of Andrew Paul Lang as a director on 30 June 2014
31 Jul 2014 TM01 Termination of appointment of Patrick Moynihan as a director on 30 June 2014
19 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
06 Mar 2014 CH01 Director's details changed for Mr Patrick Moynihan on 6 March 2014
27 Feb 2014 CH01 Director's details changed for Mr Anthony Philip James Crossland on 27 February 2014
11 Dec 2013 MR04 Satisfaction of charge 1 in full
29 Aug 2013 AA Full accounts made up to 5 January 2013
03 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
03 Dec 2012 AD01 Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012
28 Sep 2012 AA Full accounts made up to 31 December 2011
21 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
14 Jul 2011 AA Full accounts made up to 1 January 2011
10 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
10 Jun 2011 TM02 Termination of appointment of Stephen Parry as a secretary