- Company Overview for NRT SERVICES (HORNSEA) LTD (07122387)
- Filing history for NRT SERVICES (HORNSEA) LTD (07122387)
- People for NRT SERVICES (HORNSEA) LTD (07122387)
- More for NRT SERVICES (HORNSEA) LTD (07122387)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
12 Nov 2020 | DS01 | Application to strike the company off the register | |
25 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
25 May 2019 | AD01 | Registered office address changed from C/O C/O Neale & Co PO Box PO Box 51 18 Bg Drive Hornsea North Humberside HU18 1WH to C/O Neale & Co 15 Hawthorne Road Steeton Keighley BD20 6FJ on 25 May 2019 | |
12 Mar 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
05 Nov 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
18 Feb 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
19 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
31 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-31
|
|
31 Jan 2015 | AD01 | Registered office address changed from C/O C/O Neale & Co Po Box 51 18 Bg Drive Hornsea North Humberside HU18 1WH to C/O C/O Neale & Co Po Box Po Box 51 18 Bg Drive Hornsea North Humberside HU18 1WH on 31 January 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
15 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
15 Jan 2014 | AD01 | Registered office address changed from C/O Neale & Co Po Box Po Box 51 63 New Begin Hornsea East Yorkshire HU18 1WH on 15 January 2014 | |
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
06 Feb 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
05 Feb 2013 | AP01 | Appointment of Mr Nicholas Tudor as a director | |
21 Jan 2013 | CERTNM |
Company name changed at damp proofing LIMITED\certificate issued on 21/01/13
|
|
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 |