Advanced company searchLink opens in new window

NLG CONTRACT LIMITED

Company number 08572170

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)
09 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2024 DS01 Application to strike the company off the register
28 Jun 2023 AA Unaudited abridged accounts made up to 31 March 2023
28 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
28 Jun 2023 TM02 Termination of appointment of James Nicholas Plummer as a secretary on 28 June 2023
30 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
29 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
13 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
30 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
30 Jun 2021 AA01 Previous accounting period extended from 30 March 2021 to 31 March 2021
10 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
30 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
08 Nov 2019 AA Unaudited abridged accounts made up to 31 March 2019
02 Jul 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
21 Dec 2018 AA Unaudited abridged accounts made up to 30 March 2018
02 Jul 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
09 Nov 2017 AA Micro company accounts made up to 30 March 2017
28 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with no updates
28 Jun 2017 PSC02 Notification of No Letting Go Inventory Management Limited as a person with significant control on 6 April 2016
23 Dec 2016 AA Total exemption small company accounts made up to 30 March 2016
25 Aug 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-25
  • GBP 1
06 Jan 2016 AD01 Registered office address changed from Unit 20 Kent House Old Bexley Business Park Bourne Road Bexley Kent DA5 1LR to 1 White Oak Square London Road Swanley Kent BR8 7AG on 6 January 2016
30 Dec 2015 AA Total exemption small company accounts made up to 30 March 2015
20 Aug 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1