Advanced company searchLink opens in new window

NASH INDUSTRIAL SERVICES LTD

Company number 06696566

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 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 18 February 2021
25 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 18 February 2020
26 Mar 2019 AD01 Registered office address changed from Unit 16 Dew Pond Lane Tongue Lane Industrial Estate Buxton Derbyshire SK17 7LF to 340 Deansgate Manchester M3 4LY on 26 March 2019
21 Mar 2019 600 Appointment of a voluntary liquidator
08 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-19
08 Mar 2019 LIQ02 Statement of affairs
25 Jan 2019 MR01 Registration of charge 066965660006, created on 24 January 2019
25 Jan 2019 MR04 Satisfaction of charge 066965660004 in full
20 Nov 2018 MR04 Satisfaction of charge 1 in full
26 Sep 2018 MR01 Registration of charge 066965660005, created on 20 September 2018
21 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
22 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
13 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
02 Feb 2017 MR04 Satisfaction of charge 066965660002 in full
19 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
07 Dec 2015 MR01 Registration of charge 066965660004, created on 7 December 2015
14 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
19 Aug 2015 MR01 Registration of charge 066965660003, created on 18 August 2015
24 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
15 Sep 2014 CH01 Director's details changed for Mrs Paula Ann Nash on 1 September 2014