- Company Overview for NARROWCRAFT SERVICES LIMITED (07453478)
- Filing history for NARROWCRAFT SERVICES LIMITED (07453478)
- People for NARROWCRAFT SERVICES LIMITED (07453478)
- More for NARROWCRAFT SERVICES LIMITED (07453478)
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) |
---|---|---|---|
24 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2013 | AD01 | Registered office address changed from Suite 3 the Courtyard 59 Church Street Staines Middlesex TW18 4XS United Kingdom on 28 August 2013 | |
14 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2012 | AR01 |
Annual return made up to 29 November 2012 with full list of shareholders
Statement of capital on 2012-12-31
|
|
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
21 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 29 November 2010
|
|
20 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 29 November 2010
|
|
21 Apr 2011 | AA01 | Current accounting period extended from 30 November 2011 to 30 April 2012 | |
25 Jan 2011 | CERTNM |
Company name changed narrowcraft marine services LIMITED\certificate issued on 25/01/11
|
|
25 Jan 2011 | CONNOT | Change of name notice | |
05 Jan 2011 | AP01 | Appointment of Matthew Dennis William Burge as a director | |
01 Dec 2010 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
01 Dec 2010 | TM01 | Termination of appointment of Dunstana Davies as a director | |
29 Nov 2010 | NEWINC | Incorporation |