- Company Overview for NCS FINANCIAL DEVELOPMENTS LIMITED (10714401)
- Filing history for NCS FINANCIAL DEVELOPMENTS LIMITED (10714401)
- People for NCS FINANCIAL DEVELOPMENTS LIMITED (10714401)
- Insolvency for NCS FINANCIAL DEVELOPMENTS LIMITED (10714401)
- More for NCS FINANCIAL DEVELOPMENTS LIMITED (10714401)
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) |
---|---|---|---|
02 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jul 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Sep 2023 | AD01 | Registered office address changed from Unit a2 Maple Road Castle Donington Derby DE74 2UT United Kingdom to Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1ES on 26 September 2023 | |
26 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
26 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2023 | LIQ01 | Declaration of solvency | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
26 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
12 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with updates | |
29 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with updates | |
30 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
20 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with updates | |
02 May 2019 | CS01 | Confirmation statement made on 6 April 2019 with updates | |
20 Mar 2019 | AA01 | Current accounting period extended from 30 April 2019 to 31 October 2019 | |
04 Oct 2018 | AA | Micro company accounts made up to 30 April 2018 | |
04 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 11 May 2017
|
|
04 Jun 2018 | PSC01 | Notification of George Thomas as a person with significant control on 7 April 2017 | |
04 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 11 May 2017
|
|
04 Jun 2018 | PSC01 | Notification of Rebecca Thomas as a person with significant control on 7 April 2017 | |
04 Jun 2018 | CS01 | Confirmation statement made on 6 April 2018 with updates | |
22 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 11 May 2017
|
|
22 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-07
|