Advanced company searchLink opens in new window

NELCO SYSTEMS LIMITED

Company number 02848824

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)
21 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2013 DS01 Application to strike the company off the register
24 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Jun 2013 AP01 Appointment of Mark Grenelle Bunker as a director on 5 June 2013
26 Jun 2013 AP01 Appointment of Simon Sparrow as a director on 5 June 2013
26 Jun 2013 TM02 Termination of appointment of Terrance Valentine Helz as a secretary on 1 May 2013
26 Jun 2013 TM01 Termination of appointment of Terrance Valentine Helz as a director on 1 May 2013
10 Jun 2013 CH01 Director's details changed for Robert John Davies on 1 April 2013
20 Feb 2013 TM01 Termination of appointment of John Boyd Reed as a director on 30 November 2012
20 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
Statement of capital on 2012-12-20
  • GBP 1
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
21 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
02 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
24 Aug 2010 CH01 Director's details changed for Mr John Boyd Reed on 8 June 2010
16 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
27 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Apr 2010 AD01 Registered office address changed from 26 Greenhill Crescent Watford Business Park Watford Hertfordshire WD18 8XG on 16 April 2010
19 Dec 2009 AD03 Register(s) moved to registered inspection location
19 Dec 2009 AD02 Register inspection address has been changed
19 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
07 Aug 2009 AA Accounts made up to 31 December 2008
05 Mar 2009 363a Return made up to 30/11/08; full list of members
13 Feb 2009 AA Accounts made up to 31 December 2007