Advanced company searchLink opens in new window

NKA MANAGEMENT SERVICES LIMITED

Company number 04407474

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 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
13 Nov 2020 LIQ13 Return of final meeting in a members' voluntary winding up
11 Mar 2020 AD01 Registered office address changed from Carriage House Biddulph Park Road Biddulph Stoke-on-Trent ST8 7SJ England to 570-572 Etruria Road Newcastle Staffs ST5 0SU on 11 March 2020
10 Mar 2020 LIQ01 Declaration of solvency
10 Mar 2020 600 Appointment of a voluntary liquidator
10 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-02
27 Feb 2020 AD01 Registered office address changed from Murray House 58 High Street Biddulph Stoke on Trent Staffordshire ST8 6AR to Carriage House Biddulph Park Road Biddulph Stoke-on-Trent ST8 7SJ on 27 February 2020
27 Feb 2020 MR04 Satisfaction of charge 1 in full
27 Sep 2019 AA01 Current accounting period extended from 31 March 2019 to 30 September 2019
24 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Dec 2018 PSC01 Notification of Yvonne Kelsall as a person with significant control on 23 November 2018
06 Dec 2018 PSC07 Cessation of Nigel Kelsall as a person with significant control on 22 November 2018
06 Dec 2018 TM01 Termination of appointment of Nigel Kelsall as a director on 22 November 2018
30 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2018 SH08 Change of share class name or designation
30 Apr 2018 SH10 Particulars of variation of rights attached to shares
20 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
11 Apr 2018 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 100
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
23 Feb 2017 AP01 Appointment of Mrs Yvonne Kelsall as a director on 10 February 2017
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015