Advanced company searchLink opens in new window

NST PROPERTY SERVICES LIMITED

Company number 07282488

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)
22 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
22 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
03 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 10 December 2020
06 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 10 December 2019
17 Jan 2019 AD01 Registered office address changed from Yew Tree House Lewes Road Forest Row East Sussex RH18 5AA to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 17 January 2019
09 Jan 2019 600 Appointment of a voluntary liquidator
09 Jan 2019 LIQ01 Declaration of solvency
09 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-11
20 Dec 2018 CH01 Director's details changed for Mrs Sarah Elizabeth Turck on 20 December 2018
20 Dec 2018 CH01 Director's details changed for Mr Nicholas William Turck on 20 December 2018
20 Dec 2018 CH03 Secretary's details changed for Sarah Elizabeth Turck on 20 December 2018
20 Dec 2018 PSC04 Change of details for Mrs Sarah Elizabeth Turck as a person with significant control on 20 December 2018
20 Dec 2018 PSC04 Change of details for Mr Nicholas William Turck as a person with significant control on 20 December 2018
06 Nov 2018 AA Unaudited abridged accounts made up to 30 September 2018
06 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
06 Nov 2018 TM01 Termination of appointment of Toby Carling Powell as a director on 12 June 2018
17 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with updates
07 Mar 2018 AA Unaudited abridged accounts made up to 30 September 2017
21 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
20 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
20 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
20 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
20 Jun 2016 CH01 Director's details changed for Nicholas William Turck on 17 June 2016
20 Jun 2016 CH01 Director's details changed for Sarah Elizabeth Turck on 17 June 2016