Advanced company searchLink opens in new window

NYR TEMPS LIMITED

Company number 09655345

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)
11 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
11 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Feb 2017 AD01 Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS England to C/O Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 10 February 2017
21 Dec 2016 4.20 Statement of affairs with form 4.19
21 Dec 2016 600 Appointment of a voluntary liquidator
21 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-08
25 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 300
21 Jul 2016 CH01 Director's details changed for Leon William Templar on 21 July 2016
23 Mar 2016 MR01 Registration of charge 096553450001, created on 16 March 2016
16 Feb 2016 CH01 Director's details changed for Mr Jake Harley Ronaldson on 16 February 2016
22 Sep 2015 AA01 Current accounting period extended from 30 June 2016 to 30 November 2016
24 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-24
  • GBP 300