Advanced company searchLink opens in new window

NCR ENGINEERING LTD

Company number 07515489

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2019 DS01 Application to strike the company off the register
02 Oct 2019 AA Total exemption full accounts made up to 31 August 2019
08 Jul 2019 AA01 Current accounting period shortened from 29 February 2020 to 31 August 2019
07 Jun 2019 AA Total exemption full accounts made up to 28 February 2019
06 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
24 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
09 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
11 Sep 2017 AA Total exemption full accounts made up to 28 February 2017
10 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
09 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
18 Mar 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
18 Mar 2016 CH01 Director's details changed for Mr Neil Robbins on 18 March 2016
01 Feb 2016 AD01 Registered office address changed from Abbey House Manor Road Coventry West Midlands CV1 2FW to 39 Station Road Barton-Under-Needwood Burton-on-Trent Staffordshire DE13 8DR on 1 February 2016
16 Nov 2015 CH01 Director's details changed for Mr Neil Robbins on 22 October 2015
18 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
10 Mar 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
29 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Mar 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
03 Dec 2013 CH01 Director's details changed for Mr Neil Robbins on 3 December 2013
27 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
31 May 2013 CH01 Director's details changed for Mr Neil Robbins on 17 May 2013
30 May 2013 CH01 Director's details changed for Mr Neil Robbins on 17 May 2013
22 Mar 2013 AD01 Registered office address changed from 43 Chase Road Brownhills Walsall West Midlands WS8 6JE England on 22 March 2013