Advanced company searchLink opens in new window

NTIL HOLDINGS LIMITED

Company number 12068279

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)
13 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2023 DS01 Application to strike the company off the register
28 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with updates
05 Sep 2022 CS01 Confirmation statement made on 24 June 2022 with updates
19 Apr 2022 AA Full accounts made up to 31 December 2021
04 Jan 2022 SH01 Statement of capital following an allotment of shares on 21 December 2021
  • GBP 22,117.2
29 Dec 2021 PSC02 Notification of Renovotec Investments Limited as a person with significant control on 21 December 2021
29 Dec 2021 PSC07 Cessation of Mark Brackley as a person with significant control on 21 December 2021
29 Dec 2021 AP01 Appointment of Mr Richard James Gilliard as a director on 21 December 2021
29 Dec 2021 TM02 Termination of appointment of Rebecca Ellen Brackley as a secretary on 21 December 2021
29 Dec 2021 TM01 Termination of appointment of Peter Charles Thomson as a director on 21 December 2021
29 Dec 2021 TM01 Termination of appointment of Mark Brackley as a director on 21 December 2021
29 Dec 2021 AD01 Registered office address changed from Beech House Woodlands Park Ashton Road Newton-Le-Willows Merseyside WA12 0HF United Kingdom to Whitwood Lodge Whitwood Lane Castleford WF10 5QD on 29 December 2021
21 Dec 2021 MR04 Satisfaction of charge 120682790001 in full
20 Dec 2021 MA Memorandum and Articles of Association
20 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 15/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2021 SH02 Sub-division of shares on 13 December 2021
28 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
11 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
08 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2021 MA Memorandum and Articles of Association
01 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
01 Oct 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 December 2019
07 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with updates