N&N CARPETS AND FLOORING LTD
Company Documents
Date | Description |
---|---|
12/11/2312 November 2023 | Final Gazette dissolved following liquidation |
12/11/2312 November 2023 | Final Gazette dissolved following liquidation |
12/08/2312 August 2023 | Return of final meeting in a creditors' voluntary winding up |
06/05/236 May 2023 | Liquidators' statement of receipts and payments to 2023-03-14 |
22/09/2222 September 2022 | Registered office address changed from C/O Kca 263 Nottingham Road Nottingham NG7 7DA to Quantuma Advisory Ltd 14 Derby Road Stapleford Nottingham NG9 7AA on 2022-09-22 |
25/03/2225 March 2022 | Resolutions |
25/03/2225 March 2022 | Appointment of a voluntary liquidator |
25/03/2225 March 2022 | Resolutions |
26/06/2126 June 2021 | Voluntary strike-off action has been suspended |
26/06/2126 June 2021 | Voluntary strike-off action has been suspended |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
15/06/2115 June 2021 | Application to strike the company off the register |
11/09/2011 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/08/1915 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NAILA RAQIB / 01/08/2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
13/02/1913 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
08/01/188 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/04/1718 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/03/167 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NAILA RAQIB / 01/01/2016 |
07/03/167 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
25/02/1625 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
09/11/159 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/05/154 May 2015 | REGISTERED OFFICE CHANGED ON 04/05/2015 FROM KEYSTONE CHARTERED ACCOUNTANTS 215 NORMANTON ROAD NORMANTON DERBY DE23 6US |
05/11/145 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/10/1329 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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