Advanced company searchLink opens in new window

NTE VACUUM TECHNOLOGY LTD

Company number 02699445

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 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 7 December 2019
05 Jul 2019 600 Appointment of a voluntary liquidator
05 Jul 2019 LIQ10 Removal of liquidator by court order
12 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 7 December 2018
08 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 7 December 2017
30 Jan 2017 CH01 Director's details changed for Mr Graham Edwin England on 30 January 2017
28 Dec 2016 1.4 Notice of completion of voluntary arrangement
23 Dec 2016 4.20 Statement of affairs with form 4.19
23 Dec 2016 600 Appointment of a voluntary liquidator
23 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-08
01 Dec 2016 AD01 Registered office address changed from The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ to Cvr Global Llp 5 Prospect House, Meridian Cross Ocean Way Southampton Hampshire SO14 3TJ on 1 December 2016
19 Sep 2016 MR04 Satisfaction of charge 026994450005 in full
19 Sep 2016 MR04 Satisfaction of charge 026994450006 in full
10 Aug 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 5 July 2016
20 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 200
02 Nov 2015 AA Accounts for a small company made up to 30 November 2014
30 Jul 2015 MR01 Registration of charge 026994450006, created on 29 July 2015
14 Jul 2015 1.1 Notice to Registrar of companies voluntary arrangement taking effect
13 May 2015 MR04 Satisfaction of charge 3 in full
13 May 2015 MR04 Satisfaction of charge 026994450004 in full
27 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 200
10 Dec 2014 MR01 Registration of charge 026994450005, created on 27 November 2014
05 Dec 2014 MR04 Satisfaction of charge 2 in full