- Company Overview for NG BADGES LIMITED (07726314)
- Filing history for NG BADGES LIMITED (07726314)
- People for NG BADGES LIMITED (07726314)
- Charges for NG BADGES LIMITED (07726314)
- Insolvency for NG BADGES LIMITED (07726314)
- More for NG BADGES LIMITED (07726314)
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) |
---|---|---|---|
01 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
01 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Jan 2022 | AD01 | Registered office address changed from C/O Kite & Co 6 Clive House 80 Prospect Hill Redditch Worcestershire B97 4BY to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 5 January 2022 | |
05 Jan 2022 | LIQ02 | Statement of affairs | |
05 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
07 Aug 2017 | PSC04 | Change of details for Mr Paul James Barrow as a person with significant control on 2 August 2017 | |
07 Aug 2017 | CH01 | Director's details changed for Mr Paul James Barrow on 2 August 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Sep 2014 | AD01 | Registered office address changed from C/O Kite & Co 6 Clive House 80 Prospect Hill Redditch Worcestershire B97 4BY to C/O Kite & Co 6 Clive House 80 Prospect Hill Redditch Worcestershire B97 4BY on 16 September 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 2 August 2014 with full list of shareholders | |
15 Sep 2014 | CH01 | Director's details changed for Mr Paul James Barrow on 15 September 2014 |