NRPG (QW) LTD
Company Documents
| Date | Description |
|---|---|
| 15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
| 21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
| 14/01/2514 January 2025 | Application to strike the company off the register |
| 14/01/2514 January 2025 | Termination of appointment of Allan Donald Gordon as a director on 2024-08-19 |
| 16/12/2416 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 20/08/2420 August 2024 | Confirmation statement made on 2024-08-18 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/12/2331 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 27/09/2327 September 2023 | Confirmation statement made on 2023-08-18 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/12/2231 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 10/11/2110 November 2021 | Accounts for a dormant company made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 04/01/214 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 02/09/202 September 2020 | CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 11/09/1911 September 2019 | REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 24 PARK ROAD SOUTH HAVANT HAMPSHIRE PO9 1HB ENGLAND |
| 11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 11/09/1711 September 2017 | COMPANY NAME CHANGED HAMPSHIRE & REGIONAL(QW) LIMITED CERTIFICATE ISSUED ON 11/09/17 |
| 18/08/1718 August 2017 | CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/01/1716 January 2017 | APPOINTMENT TERMINATED, DIRECTOR SEAN CUFLEY |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/12/1530 December 2015 | DIRECTOR APPOINTED MR ALLAN DONALD GORDON |
| 30/12/1530 December 2015 | DIRECTOR APPOINTED MR SEAN DOMINIC HARDY CUFLEY |
| 07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 13/11/1513 November 2015 | REGISTERED OFFICE CHANGED ON 13/11/2015 FROM FURZEHALL FARM 110 WICKHAM ROAD FAREHAM PO16 7JH |
| 01/09/151 September 2015 | Annual return made up to 18 August 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 29/08/1429 August 2014 | Annual return made up to 18 July 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 28/11/1328 November 2013 | CURRSHO FROM 31/07/2014 TO 31/03/2014 |
| 18/07/1318 July 2013 | 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