Advanced company searchLink opens in new window

N&H ACQUISITIONS LIMITED

Company number 08029560

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)
14 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jun 2015 AD01 Registered office address changed from 28 Lichfield Street Tamworth Staffordshire B79 7QE England to First Floor Office 93 Dudley Road Halesowen West Midlands B63 3NS on 11 June 2015
26 May 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
01 Jul 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
Statement of capital on 2013-07-01
  • GBP 2
05 Feb 2013 AD01 Registered office address changed from Units 5 & 6 Mucklow Hill Trading Estate Mucklow Hill Halesowen West Midlands B62 8DF United Kingdom on 5 February 2013
31 Jul 2012 CH01 Director's details changed for Mr David John Vizor on 30 July 2012
31 Jul 2012 CH01 Director's details changed for Mr Parjinder Singh Sangha on 30 July 2012
31 Jul 2012 CH03 Secretary's details changed for David John Vizor on 30 July 2012
31 Jul 2012 AD01 Registered office address changed from 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX United Kingdom on 31 July 2012
28 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
13 Apr 2012 NEWINC Incorporation