Advanced company searchLink opens in new window

NCPS HOLDINGS LIMITED

Company number 04684020

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)
19 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2011 DS01 Application to strike the company off the register
03 Feb 2011 TM01 Termination of appointment of Clive Whitmore as a director
23 Dec 2010 AA Full accounts made up to 31 March 2010
22 Sep 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
Statement of capital on 2010-09-22
  • GBP 4,800,000
22 Sep 2010 CH04 Secretary's details changed for N M Rothschild & Sons Limited on 4 September 2010
21 Sep 2010 CH01 Director's details changed for Sir Clive Anthony Whitmore on 4 September 2010
02 Mar 2010 AA Full accounts made up to 31 March 2009
16 Nov 2009 CH01 Director's details changed for Mr Anthony Leonard Chapman on 16 November 2009
17 Sep 2009 363a Return made up to 04/09/09; full list of members
26 Jan 2009 AA Full accounts made up to 31 March 2008
23 Sep 2008 363a Return made up to 04/09/08; full list of members
05 Oct 2007 AA Full accounts made up to 31 March 2007
12 Sep 2007 363a Return made up to 04/09/07; full list of members
04 Sep 2006 363a Return made up to 04/09/06; full list of members
01 Sep 2006 AA Full accounts made up to 31 March 2006
02 Dec 2005 288c Director's particulars changed
03 Nov 2005 288c Director's particulars changed
03 Oct 2005 363s Return made up to 04/09/05; full list of members
09 Aug 2005 AA Full accounts made up to 31 March 2005
14 Mar 2005 363s Return made up to 03/03/05; full list of members
20 Dec 2004 AA Full accounts made up to 31 March 2004
09 Sep 2004 288c Director's particulars changed
17 Mar 2004 363s Return made up to 03/03/04; full list of members