Advanced company searchLink opens in new window

NU SPACE HOMES (ECKINGTON) LIMITED

Company number 13176116

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)
01 May 2024 AM25 Notice of a court order ending Administration
11 Dec 2023 AM10 Administrator's progress report
18 Jul 2023 AM06 Notice of deemed approval of proposals
21 Jun 2023 AM02 Statement of affairs with form AM02SOA
16 Jun 2023 AM03 Statement of administrator's proposal
15 Jun 2023 AD01 Registered office address changed from Elmwood House York Road Kirk Hammerton York YO26 8DH England to 6th Floor 2 London Wall Place London EC2Y 5AU on 15 June 2023
15 Jun 2023 AM03 Statement of administrator's proposal
15 Jun 2023 AM01 Appointment of an administrator
14 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
13 Feb 2023 AD01 Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom to Elmwood House York Road Kirk Hammerton York YO26 8DH on 13 February 2023
18 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2023 AA Total exemption full accounts made up to 28 February 2022
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
10 Feb 2022 PSC04 Change of details for Mr Robert Stephen Hampshire as a person with significant control on 10 February 2022
10 Feb 2022 CH01 Director's details changed for Mr Robert Stephen Hampshire on 10 February 2022
07 Dec 2021 MR01 Registration of charge 131761160005, created on 26 November 2021
07 Dec 2021 MR01 Registration of charge 131761160006, created on 26 November 2021
30 Nov 2021 MR04 Satisfaction of charge 131761160003 in full
30 Nov 2021 MR04 Satisfaction of charge 131761160004 in full
29 Mar 2021 MR01 Registration of charge 131761160003, created on 18 March 2021
29 Mar 2021 MR01 Registration of charge 131761160004, created on 18 March 2021
26 Mar 2021 MR01 Registration of charge 131761160002, created on 18 March 2021
25 Mar 2021 MR01 Registration of charge 131761160001, created on 18 March 2021
11 Mar 2021 CH01 Director's details changed for Mr Nicholas John Robinson on 4 February 2021