N&N CARPETS AND FLOORING LTD

Company Documents

DateDescription
12/11/2312 November 2023 Final Gazette dissolved following liquidation

View Document

12/11/2312 November 2023 Final Gazette dissolved following liquidation

View Document

12/08/2312 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

06/05/236 May 2023 Liquidators' statement of receipts and payments to 2023-03-14

View Document

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

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Appointment of a voluntary liquidator

View Document

25/03/2225 March 2022 Resolutions

View Document

26/06/2126 June 2021 Voluntary strike-off action has been suspended

View Document

26/06/2126 June 2021 Voluntary strike-off action has been suspended

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

15/06/2115 June 2021 Application to strike the company off the register

View Document

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAILA RAQIB / 01/08/2019

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/04/1718 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAILA RAQIB / 01/01/2016

View Document

07/03/167 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

25/02/1625 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

09/11/159 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/05/154 May 2015 REGISTERED OFFICE CHANGED ON 04/05/2015 FROM KEYSTONE CHARTERED ACCOUNTANTS 215 NORMANTON ROAD NORMANTON DERBY DE23 6US

View Document

05/11/145 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/10/1329 October 2013 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