- Company Overview for NCR ENGINEERING LTD (07515489)
- Filing history for NCR ENGINEERING LTD (07515489)
- People for NCR ENGINEERING LTD (07515489)
- More for NCR ENGINEERING LTD (07515489)
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
|
|
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
|
|
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
|
|
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 |