- Company Overview for NASH INDUSTRIAL SERVICES LTD (06696566)
- Filing history for NASH INDUSTRIAL SERVICES LTD (06696566)
- People for NASH INDUSTRIAL SERVICES LTD (06696566)
- Charges for NASH INDUSTRIAL SERVICES LTD (06696566)
- Insolvency for NASH INDUSTRIAL SERVICES LTD (06696566)
- More for NASH INDUSTRIAL SERVICES LTD (06696566)
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
|
|
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
|
|
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 |