- Company Overview for NLG LABSERV LTD (07714974)
- Filing history for NLG LABSERV LTD (07714974)
- People for NLG LABSERV LTD (07714974)
- Charges for NLG LABSERV LTD (07714974)
- Insolvency for NLG LABSERV LTD (07714974)
- More for NLG LABSERV LTD (07714974)
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) |
---|---|---|---|
25 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 May 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 November 2021 | |
09 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
09 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2020 | LIQ01 | Declaration of solvency | |
27 Nov 2020 | AD01 | Registered office address changed from Rutherford House Tomlinson Business Park Foston Derbyshire DE65 5BU England to 2 Lace Market Square Nottingham NG1 1PB on 27 November 2020 | |
10 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with no updates | |
12 Jul 2019 | AD01 | Registered office address changed from 15 Harvard Court Winwick Quay Warrington WA2 8LT to Rutherford House Tomlinson Business Park Foston Derbyshire DE65 5BU on 12 July 2019 | |
18 Jun 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
15 Jan 2019 | CH01 | Director's details changed for Mr Jüreg Benz on 15 January 2019 | |
15 Jan 2019 | CH01 | Director's details changed for Mr Jürg Benz on 15 January 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 1 January 2019 with updates | |
14 Jan 2019 | AP01 | Appointment of Mr Jürg Benz as a director on 1 January 2019 | |
11 Jan 2019 | PSC02 | Notification of Sotax Holding Ag as a person with significant control on 1 January 2019 | |
10 Jan 2019 | PSC07 | Cessation of Ailish Toher as a person with significant control on 1 January 2019 | |
10 Jan 2019 | TM01 | Termination of appointment of Gary Toher as a director on 1 January 2019 | |
10 Jan 2019 | TM01 | Termination of appointment of Ailish Toher as a director on 1 January 2019 | |
10 Jan 2019 | TM01 | Termination of appointment of Michael Wood as a director on 1 January 2019 | |
10 Jan 2019 | PSC07 | Cessation of Gary Toher as a person with significant control on 1 January 2019 | |
10 Jan 2019 | AP01 | Appointment of Mr Rolf Benz as a director on 1 January 2019 | |
25 Nov 2018 | MR04 | Satisfaction of charge 077149740002 in full | |
25 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 1 January 2018 with updates |