Advanced company searchLink opens in new window

NREC (EUROPE) LIMITED

Company number 07314735

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)
18 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2018 DS01 Application to strike the company off the register
31 Aug 2018 SH01 Statement of capital following an allotment of shares on 23 August 2018
  • GBP 50,051
13 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
18 Oct 2017 PSC02 Notification of Nrec Europe, Llc as a person with significant control on 6 April 2016
06 Oct 2017 AA Accounts for a small company made up to 31 December 2016
21 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with updates
30 Jan 2017 CH01 Director's details changed for Richard Kelly on 16 January 2017
30 Jan 2017 AP01 Appointment of Richard Kelly as a director on 16 January 2017
30 Jan 2017 TM01 Termination of appointment of Bradley Alan Willems as a director on 16 January 2017
09 Jan 2017 AD01 Registered office address changed from Kalvin House R T C Business Park, London Road Derby DE24 8UP England to Kelvin House R T C Business Park, London Road Derby DE24 8UP on 9 January 2017
04 Jan 2017 AD01 Registered office address changed from Vehicles Workshop Rtc Business Park London Road Derby Derbyshire DE24 8UP to Kalvin House R T C Business Park, London Road Derby DE24 8UP on 4 January 2017
22 Nov 2016 CS01 Confirmation statement made on 14 July 2016 with updates
08 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2016 AP01 Appointment of Joseph Michael Carlin as a director on 11 October 2016
27 Oct 2016 AP01 Appointment of Bradley Alan Willems as a director on 11 October 2016
27 Oct 2016 TM01 Termination of appointment of David Maurice Rogers as a director on 11 October 2016
27 Oct 2016 TM01 Termination of appointment of Andrew Thomas Lynch as a director on 5 October 2016
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2016 AUD Auditor's resignation
02 Jun 2016 AA Accounts for a small company made up to 31 December 2015
20 Jan 2016 CH01 Director's details changed for Mr Andrew Thomas Lynch on 11 January 2016
20 Jan 2016 CH01 Director's details changed for Mr Andrew Thomas Lynch on 5 January 2016
17 Aug 2015 AA Accounts for a small company made up to 31 December 2014