- Company Overview for NSL ENGINEERING LTD (10588559)
- Filing history for NSL ENGINEERING LTD (10588559)
- People for NSL ENGINEERING LTD (10588559)
- More for NSL ENGINEERING LTD (10588559)
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 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Apr 2020 | DS01 | Application to strike the company off the register | |
25 Mar 2020 | DS02 | Withdraw the company strike off application | |
24 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2020 | DS01 | Application to strike the company off the register | |
03 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
28 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
06 Feb 2019 | AD01 | Registered office address changed from The Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to 27 Hillsway Chellaston Derby DE73 6RN on 6 February 2019 | |
09 Nov 2018 | CH01 | Director's details changed for Mr Neil License on 9 November 2018 | |
09 Nov 2018 | PSC04 | Change of details for Mr Neil License as a person with significant control on 9 November 2018 | |
09 Nov 2018 | AD01 | Registered office address changed from Vicarage Corner House, 219 Burton Road Derby DE23 6AE England to The Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 9 November 2018 | |
26 Mar 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
12 Mar 2018 | PSC01 | Notification of Neil License as a person with significant control on 12 March 2018 | |
12 Mar 2018 | AP01 | Appointment of Mr Neil License as a director on 12 March 2018 | |
12 Mar 2018 | TM01 | Termination of appointment of Helen Mary Hibbert as a director on 12 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
24 Aug 2017 | AP01 | Appointment of Mrs Helen Hibbert as a director on 5 April 2017 | |
24 Aug 2017 | TM01 | Termination of appointment of Neil Stephen Licence as a director on 5 April 2017 | |
24 Aug 2017 | PSC07 | Cessation of Neil Stephen Licence as a person with significant control on 5 April 2017 | |
27 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-27
|