Advanced company searchLink opens in new window

NAC INDUSTRIAL MANUFACTURING LTD

Company number 10803227

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)
20 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2023 PSC01 Notification of Alexander Stuart Dowdeswell as a person with significant control on 1 February 2023
24 Mar 2023 AD01 Registered office address changed from 16 Chequer Street St. Albans AL1 3YD England to 124 City Road London EC1V 2NX on 24 March 2023
28 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2022 CS01 Confirmation statement made on 10 April 2022 with updates
13 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2022 AA Unaudited abridged accounts made up to 31 December 2021
11 Jan 2022 SH01 Statement of capital following an allotment of shares on 1 September 2021
  • GBP 1,608
30 Nov 2021 TM01 Termination of appointment of Nac Industrial Limited as a director on 1 July 2021
30 Nov 2021 PSC07 Cessation of Nac Industrial Ltd as a person with significant control on 1 July 2021
10 Aug 2021 AA Micro company accounts made up to 31 December 2020
10 Aug 2021 AA Micro company accounts made up to 31 December 2019
05 May 2021 DISS40 Compulsory strike-off action has been discontinued
04 May 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2020 AA Unaudited abridged accounts made up to 31 December 2018
28 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2019 AP01 Appointment of Mr Alexander Stuart Dowdeswell as a director on 2 December 2019
02 Dec 2019 AD01 Registered office address changed from 11 Bridgeturn Avenue Old Wolverton Milton Keynes MK12 5QL England to 16 Chequer Street St. Albans AL1 3YD on 2 December 2019
08 May 2019 CS01 Confirmation statement made on 10 April 2019 with no updates