- Company Overview for NST PROPERTY SERVICES LIMITED (07282488)
- Filing history for NST PROPERTY SERVICES LIMITED (07282488)
- People for NST PROPERTY SERVICES LIMITED (07282488)
- Insolvency for NST PROPERTY SERVICES LIMITED (07282488)
- More for NST PROPERTY SERVICES LIMITED (07282488)
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) |
---|---|---|---|
22 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Sep 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 10 December 2020 | |
06 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 December 2019 | |
17 Jan 2019 | AD01 | Registered office address changed from Yew Tree House Lewes Road Forest Row East Sussex RH18 5AA to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 17 January 2019 | |
09 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2019 | LIQ01 | Declaration of solvency | |
09 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2018 | CH01 | Director's details changed for Mrs Sarah Elizabeth Turck on 20 December 2018 | |
20 Dec 2018 | CH01 | Director's details changed for Mr Nicholas William Turck on 20 December 2018 | |
20 Dec 2018 | CH03 | Secretary's details changed for Sarah Elizabeth Turck on 20 December 2018 | |
20 Dec 2018 | PSC04 | Change of details for Mrs Sarah Elizabeth Turck as a person with significant control on 20 December 2018 | |
20 Dec 2018 | PSC04 | Change of details for Mr Nicholas William Turck as a person with significant control on 20 December 2018 | |
06 Nov 2018 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with updates | |
06 Nov 2018 | TM01 | Termination of appointment of Toby Carling Powell as a director on 12 June 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with updates | |
07 Mar 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
20 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
20 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
20 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
20 Jun 2016 | CH01 | Director's details changed for Nicholas William Turck on 17 June 2016 | |
20 Jun 2016 | CH01 | Director's details changed for Sarah Elizabeth Turck on 17 June 2016 |