Advanced company searchLink opens in new window

NBS JOINERY LTD

Company number 06830903

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)
03 Feb 2025 LIQ03 Liquidators' statement of receipts and payments to 8 July 2021
05 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 8 July 2024
16 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 8 July 2023
13 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 8 July 2022
11 Sep 2020 AD01 Registered office address changed from , 1 Kings Avenue, Winchmore Hill, London, N21 3NA to 1 Kings Avenue Winchmore Hill London N21 3NA on 11 September 2020
11 Sep 2020 AD01 Registered office address changed from , 9 Riverside Walk, Isleworth, Middlesex, TW7 6HW to 1 Kings Avenue Winchmore Hill London N21 3NA on 11 September 2020
28 Jul 2020 LIQ02 Statement of affairs
28 Jul 2020 600 Appointment of a voluntary liquidator
28 Jul 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-09
28 Jul 2020 LIQ02 Statement of affairs
01 May 2020 AA Total exemption full accounts made up to 30 June 2019
20 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
01 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
25 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
07 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with updates
22 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
02 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
22 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
25 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
03 Feb 2014 AP01 Appointment of Mr Marek Noga as a director
03 Feb 2014 TM01 Termination of appointment of Zdzislawa Werduch as a director