- Company Overview for CONABZ NDT LTD (08431324)
- Filing history for CONABZ NDT LTD (08431324)
- People for CONABZ NDT LTD (08431324)
- Insolvency for CONABZ NDT LTD (08431324)
- More for CONABZ NDT LTD (08431324)
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) |
---|---|---|---|
15 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 August 2021 | |
15 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 August 2020 | |
11 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 Aug 2019 | AD01 | Registered office address changed from 30 Fairfield Link Sherburn in Elmet Leeds LS25 6LT England to C/O Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 22 August 2019 | |
21 Aug 2019 | LIQ02 | Statement of affairs | |
21 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
21 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2019 | AD01 | Registered office address changed from C/O Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG England to 30 Fairfield Link Sherburn in Elmet Leeds LS25 6LT on 12 April 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
21 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
24 Apr 2018 | PSC04 | Change of details for Mr Conor Simpson Helenor Douglas as a person with significant control on 24 April 2018 | |
24 Apr 2018 | PSC07 | Cessation of Abigail Diane Douglas as a person with significant control on 24 April 2018 | |
24 Apr 2018 | CH01 | Director's details changed for Mr Conor Simpson Helenor Douglas on 24 April 2018 | |
24 Apr 2018 | PSC04 | Change of details for Mrs Abigail Diane Douglas as a person with significant control on 24 April 2018 | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
12 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 6 April 2017
|
|
10 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 6 April 2017
|
|
06 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
06 Mar 2017 | CH01 | Director's details changed for Mr Conor Simpson Helenor Douglas on 6 March 2017 | |
06 Mar 2017 | AD01 | Registered office address changed from C/O Holdsworth C.C.A. Omega Court, 350 Cemetery Road Sheffield S11 8FT England to C/O Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG on 6 March 2017 | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |