NC AND AC JOINERY LTD

Company Documents

DateDescription
04/08/244 August 2024 Final Gazette dissolved following liquidation

View Document

04/05/244 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/05/2320 May 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

04/05/234 May 2023 Resolutions

View Document

04/05/234 May 2023 Statement of affairs

View Document

04/05/234 May 2023 Resolutions

View Document

04/05/234 May 2023 Appointment of a voluntary liquidator

View Document

26/04/2326 April 2023 Registered office address changed from Unit 9, Pulloxhill Business Park Greenfield Road Pulloxhill Bedford MK45 5EU England to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 2023-04-26

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

04/02/224 February 2022 Registered office address changed from 9 Goldington Road Bedford MK40 3JY England to Unit 9, Pulloxhill Business Park Greenfield Road Pulloxhill Bedford MK45 5EU on 2022-02-04

View Document

11/01/2211 January 2022 Termination of appointment of Arran Cole as a director on 2022-01-07

View Document

04/08/214 August 2021 Micro company accounts made up to 2020-03-31

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / MR NIGEL PETER COLE / 12/03/2020

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / MR ARRAN COLE / 12/03/2020

View Document

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MR ARRAN COLE / 29/07/2019

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARRAN COLE / 29/07/2019

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER COLE / 29/07/2019

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL PETER COLE / 29/07/2019

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MR ARRAN COLE / 15/07/2019

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL PETER COLE / 15/07/2019

View Document

12/07/1912 July 2019 06/04/18 STATEMENT OF CAPITAL GBP 2

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL PETER COLE / 06/04/2018

View Document

12/07/1912 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARRAN COLE

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR ARRAN COLE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1812 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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