Advanced company searchLink opens in new window

NH LOGISTICS LIMITED

Company number NI068463

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)
17 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
21 Feb 2015 AA Accounts for a dormant company made up to 31 March 2014
29 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
11 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
24 Apr 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-24
13 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
14 May 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
12 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
18 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
18 Mar 2011 TM02 Termination of appointment of Declan Quinn as a secretary
18 Mar 2011 TM02 Termination of appointment of David Suitor as a secretary
18 Mar 2011 TM02 Termination of appointment of Bernadette Muresan as a secretary
29 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
13 Apr 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Declan Quinn on 12 March 2010
23 Oct 2009 AA Accounts for a dormant company made up to 31 March 2009
03 Aug 2009 371S(NI) 12/03/09 annual return shuttle
21 Jan 2009 296(NI) Change of dirs/sec
21 Jan 2009 296(NI) Change of dirs/sec
21 Jan 2009 295(NI) Change in sit reg add
12 Mar 2008 NEWINC Incorporation