Advanced company searchLink opens in new window

N.T.C. PLANT LIMITED

Company number 07218535

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)
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
  • GBP 200
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-18
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