Advanced company searchLink opens in new window

NZ SERVICES LIMITED

Company number 06505277

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)
17 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
23 Feb 2015 4.68 Liquidators' statement of receipts and payments to 9 December 2014
13 Dec 2013 4.20 Statement of affairs with form 4.19
13 Dec 2013 600 Appointment of a voluntary liquidator
13 Dec 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Dec 2013 AD01 Registered office address changed from Unit 2 the Old Chandlery the Marina Bradford on Avon Wiltshire BA15 1UD England on 6 December 2013
13 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
Statement of capital on 2013-03-13
  • GBP 2
13 Mar 2013 AD01 Registered office address changed from Unit 6 the Chandlery the Marina Bradford-on-Avon Wiltshire BA15 1UD on 13 March 2013
13 Mar 2013 CH01 Director's details changed for Warren Brian Carter on 1 January 2013
13 Mar 2013 CH03 Secretary's details changed for Lisa Marie Carter on 1 January 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
13 Mar 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 May 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
26 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
21 Jun 2010 CH01 Director's details changed for Warren Brian Carter on 1 January 2010
15 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
01 Jul 2009 225 Accounting reference date extended from 28/02/2009 to 31/03/2009
11 Mar 2009 363a Return made up to 15/02/09; full list of members
11 Mar 2009 288c Director's change of particulars / warren carter / 10/03/2009