Advanced company searchLink opens in new window

NETWORKED COMPUTER MAINTENANCE LIMITED

Company number 03940794

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)
06 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
06 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Mar 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Mar 2022 AD01 Registered office address changed from Unit 9 Knights Park Battlefield Enterprise Park Shrewsbury Shropshire SY1 3TE to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 11 March 2022
11 Mar 2022 600 Appointment of a voluntary liquidator
11 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-28
11 Mar 2022 LIQ02 Statement of affairs
06 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
04 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
15 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
09 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
04 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with updates
04 Dec 2019 PSC04 Change of details for Patrick Karl Procter as a person with significant control on 2 October 2019
04 Dec 2019 PSC07 Cessation of Bradley Mark Sawczak as a person with significant control on 2 October 2019
04 Dec 2019 PSC07 Cessation of Keith Minchin as a person with significant control on 2 October 2019
25 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
06 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
16 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
14 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
14 Mar 2017 TM01 Termination of appointment of Michael Sawczak as a director on 31 March 2016
15 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 50,000
07 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Sep 2015 AP01 Appointment of Peter Gordon Stokes as a director on 12 August 2015