AUDIT CNC LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/08/2513 August 2025 New | Final Gazette dissolved following liquidation |
| 13/08/2513 August 2025 New | Final Gazette dissolved following liquidation |
| 13/05/2513 May 2025 | Return of final meeting in a creditors' voluntary winding up |
| 27/12/2427 December 2024 | Liquidators' statement of receipts and payments to 2024-11-08 |
| 20/05/2420 May 2024 | Appointment of a voluntary liquidator |
| 12/04/2412 April 2024 | Removal of liquidator by court order |
| 10/01/2410 January 2024 | Liquidators' statement of receipts and payments to 2023-11-08 |
| 15/11/2215 November 2022 | Registered office address changed from Unit 5 Industrial Estate, Plawsworth Road Sacriston Durham DH7 6JX to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2022-11-15 |
| 15/11/2215 November 2022 | Appointment of a voluntary liquidator |
| 15/11/2215 November 2022 | Statement of affairs |
| 15/11/2215 November 2022 | Resolutions |
| 01/04/221 April 2022 | Voluntary strike-off action has been suspended |
| 01/04/221 April 2022 | Voluntary strike-off action has been suspended |
| 08/03/228 March 2022 | First Gazette notice for voluntary strike-off |
| 08/03/228 March 2022 | First Gazette notice for voluntary strike-off |
| 23/02/2223 February 2022 | Application to strike the company off the register |
| 12/01/2212 January 2022 | Micro company accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 14/12/2014 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 14/09/2014 September 2020 | CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 03/10/193 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 05/03/195 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 15/02/1815 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 21/12/1621 December 2016 | CURREXT FROM 31/03/2017 TO 31/07/2017 |
| 14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 09/09/169 September 2016 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES |
| 05/09/165 September 2016 | AUDITOR'S RESIGNATION |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/01/1618 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 03/09/153 September 2015 | Registered office address changed from , C/O Newburgh, Newburgh Works Netherside, Bradwell, Derbyshire, S33 9NT to Unit 5 Industrial Estate, Plawsworth Road Sacriston Durham DH7 6JX on 2015-09-03 |
| 03/09/153 September 2015 | Annual return made up to 3 September 2015 with full list of shareholders |
| 03/09/153 September 2015 | REGISTERED OFFICE CHANGED ON 03/09/2015 FROM C/O NEWBURGH NEWBURGH WORKS NETHERSIDE BRADWELL DERBYSHIRE S33 9NT |
| 26/08/1526 August 2015 | APPOINTMENT TERMINATED, SECRETARY VINCENT MIDDLETON |
| 26/08/1526 August 2015 | APPOINTMENT TERMINATED, DIRECTOR VINCENT MIDDLETON |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 31/10/1431 October 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
| 28/10/1428 October 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
| 28/10/1428 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WALTON / 02/09/2014 |
| 29/08/1429 August 2014 | DIRECTOR APPOINTED MR JOHN OSWALD BYERS |
| 30/07/1430 July 2014 | Registered office address changed from , C/O Newburgh Bessemer Way, Rotherham, South Yorkshire, S60 1FB, United Kingdom to Unit 5 Industrial Estate, Plawsworth Road Sacriston Durham DH7 6JX on 2014-07-30 |
| 30/07/1430 July 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 30/07/1430 July 2014 | COMPANY NAME CHANGED NEWBURGH CNC LIMITED CERTIFICATE ISSUED ON 30/07/14 |
| 30/07/1430 July 2014 | REGISTERED OFFICE CHANGED ON 30/07/2014 FROM C/O NEWBURGH BESSEMER WAY ROTHERHAM SOUTH YORKSHIRE S60 1FB UNITED KINGDOM |
| 12/03/1412 March 2014 | APPOINTMENT TERMINATED, DIRECTOR BRYAN HAMILTON |
| 22/10/1322 October 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
| 26/09/1326 September 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
| 13/12/1213 December 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
| 03/10/123 October 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
| 27/09/1227 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT SAMUEL MIDDLETON / 25/09/2012 |
| 27/09/1227 September 2012 | SECRETARY'S CHANGE OF PARTICULARS / VINCENT SAMUEL MIDDLETON / 25/09/2012 |
| 29/03/1229 March 2012 | CURRSHO FROM 30/09/2012 TO 31/03/2012 |
| 26/09/1126 September 2011 | 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