N & C DOMESTICS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Liquidators' statement of receipts and payments to 2025-01-15 |
29/01/2429 January 2024 | Resolutions |
29/01/2429 January 2024 | Resolutions |
24/01/2424 January 2024 | Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB to Office 2 Lythgoe House Manchester Road Bolton BL3 2NZ on 2024-01-24 |
24/01/2424 January 2024 | Statement of affairs |
24/01/2424 January 2024 | Appointment of a voluntary liquidator |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
11/02/2311 February 2023 | Confirmation statement made on 2023-02-02 with updates |
16/11/2216 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-02 with updates |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
24/02/2124 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES |
27/11/1927 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES |
20/04/1820 April 2018 | 28/02/18 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
09/11/179 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
04/03/164 March 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
08/04/158 April 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
18/03/1518 March 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
23/04/1423 April 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
06/11/136 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
17/05/1317 May 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
16/11/1216 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
09/06/129 June 2012 | DISS40 (DISS40(SOAD)) |
06/06/126 June 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
05/06/125 June 2012 | FIRST GAZETTE |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
02/12/112 December 2011 | REGISTERED OFFICE CHANGED ON 02/12/2011 FROM UNIT 81 CARIOCCA BUSINESS PARK, SAWLEY ROAD MILES PLATTING MANCHESTER M40 8BB UNITED KINGDOM |
25/11/1125 November 2011 | REGISTERED OFFICE CHANGED ON 25/11/2011 FROM 100A BROUGHTON LANE OFF BRAMLEY STREET SALFORD M7 1UF UNITED KINGDOM |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
15/03/1115 March 2011 | REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 183-185 MAULDETH ROAD MANCHESTER M19 1BA |
11/02/1111 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CEDRIC LIVINGSTONE / 12/03/2010 |
12/03/1012 March 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL DOROTHY LIVINGSTONE / 12/03/2010 |
20/02/0920 February 2009 | REGISTERED OFFICE CHANGED ON 20/02/2009 FROM ACCOUNTS DIRECT 60 SHERBORNE STREET MANCHESTER M8 8LR |
02/02/092 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company