Advanced company searchLink opens in new window

NCA HAMPSHIRE LTD

Company number 09115299

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)
13 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2015 AP01 Appointment of Mr Nigel Robin Cutler as a director on 3 July 2014
31 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
24 Apr 2015 TM02 Termination of appointment of Alison Barbara Burgess as a secretary on 3 March 2015
20 Mar 2015 TM01 Termination of appointment of Andrew Phillip Burgess as a director on 1 March 2015
20 Mar 2015 ANNOTATION Rectified TM01 was removed from the public register on 22/05/15 as it was factually inaccurate or was derived from something factually inaccurate.
15 Jan 2015 AD01 Registered office address changed from B1 Business Center, Suite 206, Davyfield Road Blackburn. BB1 2QY England to 4 Station Terrace Shawford Winchester Hampshire SO21 2BN on 15 January 2015
03 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-03
  • GBP 100