Advanced company searchLink opens in new window

NCD ESTATES LIMITED

Company number 06489627

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2020 DS01 Application to strike the company off the register
25 Oct 2019 AA Micro company accounts made up to 31 January 2019
12 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
28 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
22 Nov 2017 AD01 Registered office address changed from 14 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT to 12 Johnson Street Coseley Bilston West Midlands WV14 9RL on 22 November 2017
19 Jun 2017 AA Total exemption small company accounts made up to 31 January 2017
23 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
20 Jan 2017 AA01 Current accounting period extended from 31 August 2016 to 31 January 2017
23 May 2016 AA Total exemption small company accounts made up to 31 August 2015
18 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
19 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
05 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
28 May 2014 AA Total exemption small company accounts made up to 31 August 2013
20 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
19 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
16 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
04 Jan 2012 CH01 Director's details changed for Mr Nigel Phillip Dickens on 4 January 2012
26 May 2011 AA Total exemption small company accounts made up to 31 August 2010
11 Mar 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
11 Mar 2011 CH01 Director's details changed for Ms Claire Louise Dickens on 11 March 2011