N L F LIMITED
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Final Gazette dissolved following liquidation |
19/05/2519 May 2025 | Final Gazette dissolved following liquidation |
19/02/2519 February 2025 | Return of final meeting in a creditors' voluntary winding up |
11/03/2411 March 2024 | Liquidators' statement of receipts and payments to 2024-01-07 |
15/03/2315 March 2023 | Liquidators' statement of receipts and payments to 2023-01-07 |
29/01/1929 January 2019 | FIRST GAZETTE |
29/01/1929 January 2019 | REGISTERED OFFICE CHANGED ON 29/01/2019 FROM UNIT 2 NORTHFIELD LODGE ORLINGBURY ROAD ISHAM KETTERING NN14 1HW UNITED KINGDOM |
25/01/1925 January 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
25/01/1925 January 2019 | EXTRAORDINARY RESOLUTION TO WIND UP |
25/01/1925 January 2019 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
24/07/1824 July 2018 | REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 27 SYWELL ROAD OVERSTONE NORTHAMPTON NN6 0AQ |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES |
05/01/185 January 2018 | APPOINTMENT TERMINATED, DIRECTOR VINCENT GOOSEY |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | DISS40 (DISS40(SOAD)) |
22/05/1722 May 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
08/04/178 April 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | FIRST GAZETTE |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/01/1630 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
14/12/1514 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROWLAND BRITCHFORD / 06/12/2015 |
14/12/1514 December 2015 | Annual return made up to 6 November 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/12/1416 December 2014 | Annual return made up to 6 November 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/11/1311 November 2013 | Annual return made up to 6 November 2013 with full list of shareholders |
11/11/1311 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT ANDREW GOOSEY / 05/11/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/12/1218 December 2012 | Annual return made up to 6 November 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/11/1116 November 2011 | Annual return made up to 6 November 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/12/107 December 2010 | Annual return made up to 6 November 2010 with full list of shareholders |
06/10/106 October 2010 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
06/10/106 October 2010 | RETURN OF PURCHASE OF OWN SHARES |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROWLAND BRITCHFORD / 01/02/2010 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW JOHN HIGGS / 01/02/2010 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT ANDREW GOOSEY / 01/02/2010 |
01/02/101 February 2010 | Annual return made up to 6 November 2009 with full list of shareholders |
30/03/0930 March 2009 | REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 20 ST MARYS PADDOCK WELLINGBOROUGH NORTHANTS NN8 1HJ |
30/03/0930 March 2009 | APPOINTMENT TERMINATED SECRETARY RUPERT FRANCIS |
10/12/0810 December 2008 | RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS |
10/11/0810 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/02/0811 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
11/02/0811 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
11/02/0811 February 2008 | RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS |
03/08/073 August 2007 | DIRECTOR RESIGNED |
05/03/075 March 2007 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08 |
06/11/066 November 2006 | 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