Advanced company searchLink opens in new window

NRT SERVICES (HORNSEA) LTD

Company number 07122387

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2013-01-15
  • NM01 ‐ Change of name by resolution
01 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012