- Company Overview for NCVF LOGISTICS LTD. (SC342573)
- Filing history for NCVF LOGISTICS LTD. (SC342573)
- People for NCVF LOGISTICS LTD. (SC342573)
- Insolvency for NCVF LOGISTICS LTD. (SC342573)
- More for NCVF LOGISTICS LTD. (SC342573)
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) |
---|---|---|---|
21 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Mar 2023 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
02 Feb 2017 | AD01 | Registered office address changed from 56 Shieldhill Gardens Aberdeen AB12 3JY Scotland to The Vision Building 20 Greenmarket Dundee DD1 4QB on 2 February 2017 | |
23 Dec 2016 | CO4.2(Scot) | Court order notice of winding up | |
23 Dec 2016 | 4.2(Scot) | Notice of winding up order | |
23 Dec 2016 | CH01 | Director's details changed for Neil Cortmann on 1 December 2016 | |
23 Dec 2016 | AD01 | Registered office address changed from 5 Checkbar Gardens Nigg Aberdeen AB12 4LD to 56 Shieldhill Gardens Aberdeen AB12 3JY on 23 December 2016 | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
25 Feb 2016 | TM02 | Termination of appointment of Robert William Bothwell as a secretary on 28 September 2015 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Nov 2013 | AD01 | Registered office address changed from R&a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen Aberdeenshire AB21 0PS United Kingdom on 8 November 2013 | |
18 Jul 2013 | AR01 |
Annual return made up to 8 May 2013 with full list of shareholders
|
|
14 Mar 2013 | AD01 | Registered office address changed from 340 Holburn Street Aberdeen AB10 7GX United Kingdom on 14 March 2013 | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Jul 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for Neil Cortmann on 8 May 2010 |