- Company Overview for NED 2015 LTD (09500638)
- Filing history for NED 2015 LTD (09500638)
- People for NED 2015 LTD (09500638)
- Insolvency for NED 2015 LTD (09500638)
- More for NED 2015 LTD (09500638)
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) |
---|---|---|---|
30 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 August 2019 | |
04 Sep 2018 | AD01 | Registered office address changed from 52 Scotswood Road Newcastle upon Tyne Tyne and Wear NE4 7JD United Kingdom to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 4 September 2018 | |
31 Aug 2018 | LIQ02 | Statement of affairs | |
31 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
31 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Nov 2017 | AD01 | Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ United Kingdom to 52 Scotswood Road Newcastle upon Tyne Tyne and Wear NE4 7JD on 1 November 2017 | |
23 Oct 2017 | AP01 | Appointment of Mr Paul Ward as a director on 1 December 2015 | |
23 Oct 2017 | TM01 | Termination of appointment of Paul Burnard as a director on 1 December 2015 | |
27 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Dec 2016 | DS02 | Withdraw the company strike off application | |
29 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2016 | DS01 | Application to strike the company off the register | |
13 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
22 Dec 2015 | AP01 | Appointment of Mr Paul Burnard as a director on 1 October 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of Stephen Barnes as a director on 1 October 2015 | |
28 Oct 2015 | TM01 | Termination of appointment of Paul Burnard as a director on 1 October 2015 | |
27 Oct 2015 | CERTNM |
Company name changed acme builders north east LTD\certificate issued on 27/10/15
|
|
27 Oct 2015 | AP01 | Appointment of Mr Stephen Barnes as a director on 1 October 2015 | |
20 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-20
|