- Company Overview for ND HOLDINGS LTD (11214485)
- Filing history for ND HOLDINGS LTD (11214485)
- People for ND HOLDINGS LTD (11214485)
- Insolvency for ND HOLDINGS LTD (11214485)
- More for ND HOLDINGS LTD (11214485)
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) |
---|---|---|---|
24 Dec 2024 | WU07 | Progress report in a winding up by the court | |
30 Dec 2023 | WU07 | Progress report in a winding up by the court | |
29 Dec 2022 | WU07 | Progress report in a winding up by the court | |
16 Dec 2021 | WU04 | Appointment of a liquidator | |
01 Dec 2021 | COCOMP | Order of court to wind up | |
24 Nov 2021 | AD01 | Registered office address changed from 7 Lilac Grove Lilac Grove Prestwich Manchester M25 3DT England to 2-3 Winckley Court Chapel Street Preston Lancashire PR1 8EU on 24 November 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
22 Oct 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates | |
03 Mar 2020 | AD01 | Registered office address changed from Beech House Flash Lane Rufford Lancs L40 1SW United Kingdom to 7 Lilac Grove Lilac Grove Prestwich Manchester M25 3DT on 3 March 2020 | |
03 Mar 2020 | PSC01 | Notification of Andrew Joseph Downie as a person with significant control on 3 March 2020 | |
03 Mar 2020 | TM01 | Termination of appointment of Sarah Louise Gayton as a director on 3 March 2020 | |
03 Mar 2020 | PSC07 | Cessation of Sarah Louise Gayton as a person with significant control on 3 March 2020 | |
03 Mar 2020 | AP01 | Appointment of Mr Andrew Joseph Downie as a director on 3 March 2020 | |
18 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with updates | |
22 Jan 2019 | CH01 | Director's details changed for Miss Sarah Louise Gayton on 22 January 2019 | |
22 Jan 2019 | CH01 | Director's details changed for Miss Sarah Louise Gayton on 21 January 2019 | |
22 Jan 2019 | PSC04 | Change of details for Sarah Louise Gayton as a person with significant control on 21 January 2019 | |
21 Jan 2019 | AD01 | Registered office address changed from Longton Hall Farm Chapel Lane Longton Preston PR4 5EB United Kingdom to Beech House Flash Lane Rufford Lancs L40 1SW on 21 January 2019 | |
20 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-20
|