- Company Overview for N.T.C. PLANT LIMITED (07218535)
- Filing history for N.T.C. PLANT LIMITED (07218535)
- People for N.T.C. PLANT LIMITED (07218535)
- Charges for N.T.C. PLANT LIMITED (07218535)
- Insolvency for N.T.C. PLANT LIMITED (07218535)
- More for N.T.C. PLANT LIMITED (07218535)
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) |
---|---|---|---|
20 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 17 October 2024 | |
21 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 October 2023 | |
18 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 14 June 2022
|
|
26 Oct 2022 | AD01 | Registered office address changed from C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 26 October 2022 | |
26 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
26 Oct 2022 | LIQ02 | Statement of affairs | |
21 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with updates | |
05 May 2022 | MR04 | Satisfaction of charge 072185350002 in full | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with updates | |
27 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
08 Jan 2021 | AAMD | Amended micro company accounts made up to 30 April 2019 | |
25 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
21 Aug 2019 | TM01 | Termination of appointment of Roy Cowlard as a director on 21 August 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with updates | |
15 Mar 2019 | AP01 | Appointment of Roy Cowlard as a director on 15 March 2019 | |
24 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with updates | |
13 Oct 2017 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
07 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 7 July 2017 | |
07 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
07 Jul 2017 | PSC01 | Notification of Roy Cowlard as a person with significant control on 8 April 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates |