NCE MANAGEMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Registered office address changed from Unit 4 Madison Court George Mann Road Leeds West Yorkshire LS10 1DX to Brooklands Court, Phase 2 Office 9 Tunstall Road Leeds West Yorkshire LS11 5HL on 2025-10-07 |
| 25/09/2525 September 2025 New | Return of final meeting in a members' voluntary winding up |
| 17/12/2417 December 2024 | Liquidators' statement of receipts and payments to 2024-11-27 |
| 09/12/239 December 2023 | Resolutions |
| 09/12/239 December 2023 | Appointment of a voluntary liquidator |
| 09/12/239 December 2023 | Registered office address changed from Unit 1 Woodside Mews Clayton Wood Close Leeds LS16 6QE United Kingdom to Unit 4 Madison Court George Mann Road Leeds West Yorkshire LS10 1DX on 2023-12-09 |
| 09/12/239 December 2023 | Declaration of solvency |
| 09/12/239 December 2023 | Resolutions |
| 22/11/2322 November 2023 | Total exemption full accounts made up to 2023-10-31 |
| 21/11/2321 November 2023 | Previous accounting period shortened from 2024-06-30 to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 04/09/234 September 2023 | Total exemption full accounts made up to 2023-06-30 |
| 17/07/2317 July 2023 | Confirmation statement made on 2023-07-17 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 28/09/2228 September 2022 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 29/11/2129 November 2021 | Total exemption full accounts made up to 2021-06-30 |
| 09/11/219 November 2021 | Change of details for Mrs Susan Mcmurrough as a person with significant control on 2021-11-09 |
| 09/11/219 November 2021 | Director's details changed for Mrs Susan Mcmurrough on 2021-11-09 |
| 02/11/212 November 2021 | Registered office address changed from European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ England to Unit 1 Woodside Mews Clayton Wood Close Leeds LS16 6QE on 2021-11-02 |
| 19/07/2119 July 2021 | Confirmation statement made on 2021-07-17 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 24/06/2124 June 2021 | Total exemption full accounts made up to 2020-06-30 |
| 21/07/2021 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MCMURROUGH / 21/07/2020 |
| 21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 25/07/1925 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
| 22/07/1922 July 2019 | PREVSHO FROM 31/07/2019 TO 30/06/2019 |
| 17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES |
| 11/07/1911 July 2019 | REGISTERED OFFICE CHANGED ON 11/07/2019 FROM EUROPEAN HOUSE 93 WELLINGTON STREET LEEDS WEST YORKSHIRE LS12 1DZ |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 25/06/1925 June 2019 | REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 13A SOUTH HAWKSWORTH STREET ILKLEY WEST YORKSHIRE LS29 9DX UNITED KINGDOM |
| 17/06/1917 June 2019 | DISS REQUEST WITHDRAWN |
| 23/04/1923 April 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 15/04/1915 April 2019 | APPLICATION FOR STRIKING-OFF |
| 18/07/1818 July 2018 | 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