N.B. STRUCTURES LTD

Company Documents

DateDescription
21/03/1921 March 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/12/1821 December 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2

View Document

17/01/1817 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/11/2017:LIQ. CASE NO.2

View Document

05/12/175 December 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/12/175 December 2017 NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.2:IP NO.00012670

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM C/O RSM TENON 3RD FLOOR LYNDEAN HOUSE 43-46 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XB

View Document

23/01/1723 January 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/11/2016

View Document

11/01/1611 January 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/11/2015

View Document

15/12/1415 December 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/11/2014

View Document

27/12/1327 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/11/2013

View Document

18/06/1318 June 2013 INSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR

View Document

02/05/132 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/05/132 May 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

10/12/1210 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/11/2012

View Document

07/12/117 December 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/11/2011

View Document

22/11/1122 November 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

18/10/1118 October 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/09/2011

View Document

01/06/111 June 2011 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

18/05/1118 May 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

27/04/1127 April 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 1 - 3 SHIP STREET SHOREHAM-BY-SEA WEST SUSSEX BN43 5DH

View Document

24/03/1124 March 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHAMBERS

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER EDWARDS

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR KIM CHAMBERS

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARDS / 01/01/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL CHAMBERS / 01/01/2010

View Document

06/05/106 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BELINDA TAYLFORTH / 01/01/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL TAYLFORTH / 01/01/2010

View Document

06/05/106 May 2010 SAIL ADDRESS CREATED

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM JULIE CHAMBERS / 01/01/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BELINDA TAYLFORTH / 06/04/2009

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/2009 FROM 1 THE BUDDS HIGH STREET, BLACKBOYS UCKFIELD EAST SUSSEX TN22 5JU

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL TAYLFORTH / 06/04/2009

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 AUDITOR'S RESIGNATION

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

15/06/0315 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

11/05/0311 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 REGISTERED OFFICE CHANGED ON 07/01/00 FROM: CHEYNEY HOUSE THE GREEN LEWES ROAD RINGMER EAST SUSSEX BN8 5QG

View Document

22/12/9922 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

09/07/989 July 1998 £ SR 30@1 27/02/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

10/06/9710 June 1997 RETURN MADE UP TO 09/04/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

19/09/9619 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9626 May 1996 RETURN MADE UP TO 09/04/96; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

20/04/9520 April 1995 RETURN MADE UP TO 09/04/95; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 REGISTERED OFFICE CHANGED ON 31/01/95 FROM: 32 KELD AVENUE UCKFIELD EAST SUSSEX TN22 5BW

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/06/945 June 1994 AUDITOR'S RESIGNATION

View Document

31/05/9431 May 1994 RETURN MADE UP TO 09/04/94; NO CHANGE OF MEMBERS

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

21/06/9321 June 1993 RETURN MADE UP TO 09/04/93; NO CHANGE OF MEMBERS

View Document

05/01/935 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

31/07/9231 July 1992 REGISTERED OFFICE CHANGED ON 31/07/92 FROM: 3 ST ANDREWS PLACE LEWES EAST SUSSEX BN7 1UP

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

27/04/9227 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9227 April 1992 RETURN MADE UP TO 09/04/92; FULL LIST OF MEMBERS

View Document

19/08/9119 August 1991 RETURN MADE UP TO 09/04/91; NO CHANGE OF MEMBERS

View Document

23/11/9023 November 1990 RETURN MADE UP TO 06/07/90; NO CHANGE OF MEMBERS

View Document

16/11/9016 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

20/12/8920 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

20/12/8920 December 1989 RETURN MADE UP TO 09/04/89; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

09/06/889 June 1988 WD 06/05/88 AD 24/03/88-25/03/88 PREMIUM £ SI 98@1=98 £ IC 2/100

View Document

10/05/8810 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/8818 April 1988 COMPANY NAME CHANGED RIVERBAY LIMITED CERTIFICATE ISSUED ON 19/04/88

View Document

18/04/8818 April 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/04/88

View Document

14/04/8814 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/8814 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/04/8814 April 1988 REGISTERED OFFICE CHANGED ON 14/04/88 FROM: ICC HOUSE 110 WHITCHURCH RD CARDIFF CF4 3LY

View Document

12/04/8812 April 1988 NC INC ALREADY ADJUSTED

View Document

12/04/8812 April 1988 ALTER MEM AND ARTS 24/03/88

View Document

09/10/879 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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