Advanced company searchLink opens in new window

NSL (AUTOMOTIVE COMPONENTS) LIMITED

Company number 08624636

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)
19 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2018 AM10 Administrator's progress report
19 Apr 2018 AM23 Notice of move from Administration to Dissolution
19 Apr 2018 AM10 Administrator's progress report
21 Nov 2017 AM10 Administrator's progress report
21 Apr 2017 2.24B Administrator's progress report to 22 March 2017
21 Apr 2017 2.31B Notice of extension of period of Administration
23 Nov 2016 2.24B Administrator's progress report to 13 October 2016
06 Jul 2016 F2.18 Notice of deemed approval of proposals
21 Jun 2016 2.17B Statement of administrator's proposal
07 Jun 2016 TM02 Termination of appointment of Samantha Jade Parsons as a secretary on 15 April 2016
11 May 2016 TM01 Termination of appointment of Michael Robert Parsons as a director on 22 April 2016
29 Apr 2016 AD01 Registered office address changed from Unit 1a New Inn Bridge Industrial Estate 998 Foleshill Road Coventry West Midlands CV6 6EN to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 29 April 2016
29 Apr 2016 2.12B Appointment of an administrator
27 Nov 2015 MR01 Registration of charge 086246360001, created on 27 November 2015
31 Jul 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
31 Jul 2015 AD01 Registered office address changed from Unit 1a 998 Foleshill Road New Bridge Industrial Estate Coventry West Midlands CV6 6EN to Unit 1a New Inn Bridge Industrial Estate 998 Foleshill Road Coventry West Midlands CV6 6EN on 31 July 2015
30 Jul 2015 CH01 Director's details changed for Mr Michael Robert Parsons on 30 July 2015
28 Apr 2015 AD01 Registered office address changed from Unit 1 Rear Off 3 St Agatha's Road Coventry CV2 4DX to Unit 1a 998 Foleshill Road New Bridge Industrial Estate Coventry West Midlands CV6 6EN on 28 April 2015
16 Apr 2015 AA Total exemption full accounts made up to 25 July 2014
01 Sep 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
25 Jul 2013 NEWINC Incorporation
Statement of capital on 2013-07-25
  • GBP 100