Advanced company searchLink opens in new window

N.J.C.S. PROPERTY LIMITED

Company number 07924303

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)
08 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2014 4.71 Return of final meeting in a members' voluntary winding up
20 Feb 2014 AD01 Registered office address changed from C/O Pektron Group Limited Alfreton Road Derby DE21 4AP on 20 February 2014
19 Feb 2014 600 Appointment of a voluntary liquidator
19 Feb 2014 4.70 Declaration of solvency
19 Feb 2014 LIQ MISC RES Resolution insolvency:re liquidator's authority
19 Feb 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
27 Jan 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
11 Sep 2013 AA Accounts made up to 31 December 2012
11 Mar 2013 AD01 Registered office address changed from Wilmot House St. James Court Friar Gate Derby Derbyshire DE1 1BT England on 11 March 2013
20 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
17 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
09 Feb 2012 AA01 Current accounting period shortened from 31 January 2013 to 31 December 2012
25 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted