N R COMMISSIONING LIMITED
Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
12/04/2412 April 2024 | Voluntary strike-off action has been suspended |
12/04/2412 April 2024 | Voluntary strike-off action has been suspended |
02/04/242 April 2024 | First Gazette notice for voluntary strike-off |
02/04/242 April 2024 | First Gazette notice for voluntary strike-off |
27/03/2427 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
21/03/2421 March 2024 | Application to strike the company off the register |
14/11/2314 November 2023 | Micro company accounts made up to 2022-06-30 |
11/10/2311 October 2023 | Confirmation statement made on 2023-06-14 with no updates |
05/10/235 October 2023 | Registered office address changed from None Moston Lane Manchester M40 9WB England to Ics Accounting 2 Mannin Way Lancaster Lancs LA1 3SU on 2023-10-05 |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
14/03/2314 March 2023 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to None Moston Lane Manchester M40 9WB on 2023-03-14 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/11/2117 November 2021 | Total exemption full accounts made up to 2020-06-30 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-14 with no updates |
13/07/2113 July 2021 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 83 Ducie Street Manchester M1 2JQ on 2021-07-13 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/04/2030 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOEL ROBERT OWENS |
03/07/183 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JENNIFER OWENS |
02/07/182 July 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/07/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/06/1614 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/06/1515 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
16/06/1416 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
25/02/1425 February 2014 | 17/02/14 STATEMENT OF CAPITAL GBP 2 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
14/06/1314 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
03/07/123 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL ROBERT OWENS / 03/07/2012 |
14/06/1214 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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