Advanced company searchLink opens in new window

NQ PUBLISHING LTD

Company number 07226628

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)
19 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 29 May 2019
23 Jul 2019 AD01 Registered office address changed from C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT to Bespoke Insolvency Solutions Suite 6 1-7 Taylor Street Bury BL9 6DT on 23 July 2019
06 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 29 May 2018
12 Jun 2018 AD01 Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG to C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT on 12 June 2018
13 Jun 2017 AD01 Registered office address changed from 1st Floor Turnbridge Mills Quay Street Huddersfield West Yorkshire HD1 6QX to C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG on 13 June 2017
09 Jun 2017 LIQ02 Statement of affairs
09 Jun 2017 600 Appointment of a voluntary liquidator
09 Jun 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-30
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2016 CH01 Director's details changed for Noah Quirke on 8 January 2016
17 Feb 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
13 Oct 2015 MR04 Satisfaction of charge 072266280002 in full
30 Sep 2015 MR04 Satisfaction of charge 1 in full
18 Sep 2015 AD01 Registered office address changed from 3 Brook Street Huddersfield Yorkshire HD1 1EB to 1st Floor Turnbridge Mills Quay Street Huddersfield West Yorkshire HD1 6QX on 18 September 2015
18 Sep 2015 MR01 Registration of charge 072266280003, created on 16 September 2015
02 Feb 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
31 Mar 2014 MR01 Registration of charge 072266280002
30 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
20 Jan 2014 TM01 Termination of appointment of Gavin Pearson as a director
02 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013