Advanced company searchLink opens in new window

NQ DEVELOPMENTS LIMITED

Company number 05516595

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 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2015 DS01 Application to strike the company off the register
28 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
22 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Aug 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
12 Jul 2013 CH03 Secretary's details changed for Mr Michael Shaw on 12 July 2013
05 Jul 2013 CH01 Director's details changed for Mr Daren Whitaker on 4 July 2013
04 Jul 2013 AD01 Registered office address changed from Flint Glass Works 64 Jersey Street Ancoats Manchester M4 6JW United Kingdom on 4 July 2013
10 Apr 2013 CH01 Director's details changed for Mr Daren Whitaker on 11 March 2013
03 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 21
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
22 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
22 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
22 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
22 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
17 Aug 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
19 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 19
19 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 20
26 Oct 2011 AAMD Amended accounts made up to 31 December 2010
13 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 18