- Company Overview for NOTTINGHAMSHIRE RESIDENTIAL LIMITED (11679745)
- Filing history for NOTTINGHAMSHIRE RESIDENTIAL LIMITED (11679745)
- People for NOTTINGHAMSHIRE RESIDENTIAL LIMITED (11679745)
- More for NOTTINGHAMSHIRE RESIDENTIAL LIMITED (11679745)
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) |
---|---|---|---|
17 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 May 2021 | DS01 | Application to strike the company off the register | |
25 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
12 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
12 Jun 2020 | AD01 | Registered office address changed from Morris & Co (Handlers) Bankwood Lane Rossington Doncaster South Yorkshire DN11 0PS United Kingdom to The Old Buttermarket Market Place Tuxford Newark NG22 0LJ on 12 June 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 14 November 2019 with updates | |
20 Apr 2020 | PSC04 | Change of details for Mr Richard Eadington as a person with significant control on 24 March 2020 | |
20 Apr 2020 | PSC07 | Cessation of Samuel Alan Morris as a person with significant control on 24 March 2020 | |
20 Apr 2020 | PSC07 | Cessation of Thomas Edwin Morris as a person with significant control on 24 March 2020 | |
14 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 21 November 2018
|
|
15 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-15
|