Advanced company searchLink opens in new window

NINGBO MANUFACTURING UK LTD

Company number 09899010

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)
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with updates
10 Oct 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
10 Oct 2022 AD01 Registered office address changed from Unit 4 First Avenue Redwither Business Park Wrexham LL13 9XP Wales to Chetwynd Offices Bangor Road Cross Lanes Wrexham LL13 0TF on 10 October 2022
19 Jul 2022 DS02 Withdraw the company strike off application
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2022 DS01 Application to strike the company off the register
22 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
22 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
22 Feb 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
09 Sep 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
26 Jan 2021 AD01 Registered office address changed from Unit 1 Lightwood Green Industrial Estate Overton Wrexham LL13 0HU Wales to Unit 4 First Avenue Redwither Business Park Wrexham LL13 9XP on 26 January 2021
26 Jan 2021 TM02 Termination of appointment of Derek Booth as a secretary on 26 June 2020
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
18 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
06 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-05
05 Aug 2019 PSC07 Cessation of Derek Booth as a person with significant control on 5 August 2019
05 Aug 2019 TM01 Termination of appointment of Derek Booth as a director on 5 August 2019
05 Jul 2019 AD01 Registered office address changed from Unit 4, First Avenue Redwither Business Park Wrexham Industrial Estate Wrexham Clwyd LL13 9XP Wales to Unit 1 Lightwood Green Industrial Estate Overton Wrexham LL13 0HU on 5 July 2019
25 Jun 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 March 2019
07 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates