Advanced company searchLink opens in new window

NG BADGES LIMITED

Company number 07726314

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)
01 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
01 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jan 2022 AD01 Registered office address changed from C/O Kite & Co 6 Clive House 80 Prospect Hill Redditch Worcestershire B97 4BY to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 5 January 2022
05 Jan 2022 LIQ02 Statement of affairs
05 Jan 2022 600 Appointment of a voluntary liquidator
05 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-20
31 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
11 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
07 Aug 2017 PSC04 Change of details for Mr Paul James Barrow as a person with significant control on 2 August 2017
07 Aug 2017 CH01 Director's details changed for Mr Paul James Barrow on 2 August 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Sep 2014 AD01 Registered office address changed from C/O Kite & Co 6 Clive House 80 Prospect Hill Redditch Worcestershire B97 4BY to C/O Kite & Co 6 Clive House 80 Prospect Hill Redditch Worcestershire B97 4BY on 16 September 2014
15 Sep 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
15 Sep 2014 CH01 Director's details changed for Mr Paul James Barrow on 15 September 2014