- Company Overview for NCK FURNITURE LTD (08764770)
- Filing history for NCK FURNITURE LTD (08764770)
- People for NCK FURNITURE LTD (08764770)
- Insolvency for NCK FURNITURE LTD (08764770)
- More for NCK FURNITURE LTD (08764770)
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) |
---|---|---|---|
25 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Aug 2016 | AD01 | Registered office address changed from 8 Church Green East Redditch Worcestershire B98 8BP England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 9 August 2016 | |
03 Aug 2016 | 4.20 | Statement of affairs with form 4.19 | |
03 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
20 May 2016 | AD01 | Registered office address changed from Church Court Stourbridge Road Halesowen West Midlands B63 3TT to 8 Church Green East Redditch Worcestershire B98 8BP on 20 May 2016 | |
20 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
13 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
17 Jun 2015 | CH01 | Director's details changed for Paul Habberley on 16 June 2015 | |
17 Jun 2015 | CH01 | Director's details changed for Nina Habberley on 16 June 2015 | |
03 Dec 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
06 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-06
|