Advanced company searchLink opens in new window

NLCH ASSOCIATES LIMITED

Company number 05040776

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)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
23 Nov 2015 DS01 Application to strike the company off the register
11 Nov 2015 CH01 Director's details changed for Mr Nicholas Stevens on 11 November 2015
11 Nov 2015 AD01 Registered office address changed from 11 North Street Deal Kent CT14 6HD to Appartment 8 the Quarterdeck 41 - 45 Beach Street Deal Kent CT14 6HY on 11 November 2015
16 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
16 Feb 2015 TM02 Termination of appointment of Lindsey Stevens as a secretary on 16 February 2015
16 Feb 2015 AD01 Registered office address changed from 24 the Marina Deal Kent CT14 6NG to 11 North Street Deal Kent CT14 6HD on 16 February 2015
11 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
10 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
10 Feb 2014 CH03 Secretary's details changed for Lindsey Stevens on 10 February 2014
10 Feb 2014 CH01 Director's details changed for Mr Nicholas Stevens on 10 February 2014
14 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
14 Feb 2013 AD01 Registered office address changed from 22 Heyford Close Hawkinge Kent CT18 7FQ on 14 February 2013
11 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
12 Jun 2012 AA Total exemption small company accounts made up to 29 February 2012
10 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
27 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
11 Feb 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
04 Jun 2010 AA Total exemption small company accounts made up to 28 February 2010
01 Jun 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
12 Feb 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
12 Feb 2010 CH01 Director's details changed for Nicholas Stevens on 12 February 2010
21 May 2009 AA Total exemption small company accounts made up to 28 February 2009