Advanced company searchLink opens in new window

NCA PROPERTIES LIMITED

Company number 07226614

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)
11 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2013 DS01 Application to strike the company off the register
10 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
14 May 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
Statement of capital on 2012-05-14
  • GBP 100
14 May 2012 AD01 Registered office address changed from Suite 6 Newfield House High Street Tunstall Stoke on Trent Staffordshire ST6 5PD on 14 May 2012
07 Dec 2011 AA Accounts for a dormant company made up to 30 April 2011
27 Apr 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
04 Jun 2010 TM01 Termination of appointment of Thomas Russell as a director
04 Jun 2010 TM02 Termination of appointment of Bristol Legal Services Limited as a secretary
11 May 2010 AP03 Appointment of John Bower as a secretary
11 May 2010 AP01 Appointment of Audrey Amanda Greenwood as a director
11 May 2010 AP01 Appointment of Richard Adam Greenwood as a director
11 May 2010 AP01 Appointment of Aaron Wyton Greenwood as a director
11 May 2010 AD01 Registered office address changed from Pembroke House 7 Brunswick Square Bristol BS2 8PE United Kingdom on 11 May 2010
17 Apr 2010 NEWINC Incorporation