Advanced company searchLink opens in new window

ND HOLDINGS LTD

Company number 11214485

Filter by category

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)
30 Dec 2023 WU07 Progress report in a winding up by the court
29 Dec 2022 WU07 Progress report in a winding up by the court
16 Dec 2021 WU04 Appointment of a liquidator
01 Dec 2021 COCOMP Order of court to wind up
24 Nov 2021 AD01 Registered office address changed from 7 Lilac Grove Lilac Grove Prestwich Manchester M25 3DT England to 2-3 Winckley Court Chapel Street Preston Lancashire PR1 8EU on 24 November 2021
21 Apr 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
22 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
03 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with updates
03 Mar 2020 AD01 Registered office address changed from Beech House Flash Lane Rufford Lancs L40 1SW United Kingdom to 7 Lilac Grove Lilac Grove Prestwich Manchester M25 3DT on 3 March 2020
03 Mar 2020 PSC01 Notification of Andrew Joseph Downie as a person with significant control on 3 March 2020
03 Mar 2020 TM01 Termination of appointment of Sarah Louise Gayton as a director on 3 March 2020
03 Mar 2020 PSC07 Cessation of Sarah Louise Gayton as a person with significant control on 3 March 2020
03 Mar 2020 AP01 Appointment of Mr Andrew Joseph Downie as a director on 3 March 2020
18 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
25 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with updates
22 Jan 2019 CH01 Director's details changed for Miss Sarah Louise Gayton on 22 January 2019
22 Jan 2019 CH01 Director's details changed for Miss Sarah Louise Gayton on 21 January 2019
22 Jan 2019 PSC04 Change of details for Sarah Louise Gayton as a person with significant control on 21 January 2019
21 Jan 2019 AD01 Registered office address changed from Longton Hall Farm Chapel Lane Longton Preston PR4 5EB United Kingdom to Beech House Flash Lane Rufford Lancs L40 1SW on 21 January 2019
20 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-20
  • GBP 100