Advanced company searchLink opens in new window

NLG LABSERV LTD

Company number 07714974

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-11-25
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