Advanced company searchLink opens in new window

N G S FINISHING SOLUTIONS LIMITED

Company number 07526207

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)
15 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
15 Jul 2014 4.72 Return of final meeting in a creditors' voluntary winding up
28 Apr 2014 AD01 Registered office address changed from Carter Backer Winter Llp Enterprise House 21 Buckle Street Aldergate Easte London London E1 8NN on 28 April 2014
03 Oct 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
25 Sep 2013 4.20 Statement of affairs with form 4.19
25 Sep 2013 600 Appointment of a voluntary liquidator
25 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Sep 2013 AD01 Registered office address changed from Units 8 & 9 Perivale Park, Horsenden Lane South Perivale Greenford Middlesex UB6 7RL United Kingdom on 5 September 2013
17 Jul 2013 MR04 Satisfaction of charge 7 in full
10 Jul 2013 MR04 Satisfaction of charge 2 in part
04 Mar 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
Statement of capital on 2013-03-04
  • GBP 100
02 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
17 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 7
31 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Sep 2012 AA01 Previous accounting period shortened from 30 June 2012 to 30 April 2012
10 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Jul 2012 AA01 Previous accounting period extended from 29 February 2012 to 30 June 2012
08 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 6
08 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 5
15 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
15 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 4
01 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 3
16 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 2
15 Mar 2011 AD01 Registered office address changed from Flat 1 65a Station Road Chingford London E4 7BU United Kingdom on 15 March 2011
04 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1