NETCOMPOSITES LIMITED

3rd Floor Westfield House, 60 Charter Row, S1 3FZ, Sheffield
StatusLIQUIDATION
Company No.03567631
CategoryPrivate Limited Company
Incorporated20 May 1998
Age26 years, 3 days
JurisdictionEngland Wales

SUMMARY

NETCOMPOSITES LIMITED is an liquidation private limited company with number 03567631. It was incorporated 26 years, 3 days ago, on 20 May 1998. The company address is 3rd Floor Westfield House, 60 Charter Row, S1 3FZ, Sheffield.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jun 2023

Action Date: 12 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-12

Documents

View document PDF

Liquidation disclaimer notice

Date: 27 Jun 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-20

Officer name: Joseph John Carruthers

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Address

Type: AD01

Old address: 4a Broom Business Park Bridge Way Chesterfield Derbyshire S41 9QG

New address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ

Change date: 2022-04-20

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 02 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Accounts amended with made up date

Date: 26 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AAMD

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 09 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 09 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joseph John Carruthers

Cessation date: 2020-02-25

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-01

Psc name: Dr Joseph John Carruthers

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephanie Jane Hardy

Termination date: 2020-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 29 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2018

Action Date: 10 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gordon Roland Bishop

Change date: 2018-11-10

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2018

Action Date: 10 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gordon Roland Bishop

Change date: 2018-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-24

Officer name: Mr Brendon Michael Weager

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2018

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-08

Psc name: Joseph John Carruthers

Documents

View document PDF

Accounts with accounts type small

Date: 16 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-01

Officer name: Dr Joseph John Carruthers

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Accounts with accounts type small

Date: 15 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Accounts with accounts type small

Date: 17 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 01 Dec 2014

Action Date: 15 May 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 15 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-15

Documents

View document PDF

Accounts amended with made up date

Date: 03 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AAMD

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Capital name of class of shares

Date: 30 May 2013

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 15 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 15 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 15 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 24/02/2009 from, 4A broom business park bridge way, chesterfield, derbyshire, S41 9QG, united kingdom

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 04/02/2009 from, tapton park innovation centre,, brimington road, chesterfield, derbyshire, S41 0TZ

Documents

View document PDF

Accounts with accounts type small

Date: 23 Oct 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/08; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 03 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AAMD

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 04/02/08--------- £ si 798@1=798 £ ic 2/800

Documents

View document PDF

Resolution

Date: 08 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/06; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 31/07/03 from: 24 springfield way, oakham, leicestershire LE15 6QA

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/01; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Certificate change of name company

Date: 27 Apr 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed treak technology LIMITED\certificate issued on 27/04/01

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 24/08/00 from: 1 royal standard place, nottingham, NG1 6FZ

Documents

View document PDF

Legacy

Date: 26 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/00; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 28 Jun 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/99 to 30/06/99

Documents

View document PDF

Legacy

Date: 04 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/99; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Mar 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jun 1998

Category: Capital

Type: 123

Description: Nc inc already adjusted 03/06/98

Documents

View document PDF

Legacy

Date: 16 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 12 Jun 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jun 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jun 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 09 Jun 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nottcor 67 LIMITED\certificate issued on 10/06/98

Documents

View document PDF

Incorporation company

Date: 20 May 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEASTALL CONSTRUCTION LIMITED

5 GODALMING BUSINESS CENTRE,GODALMING,GU7 1XW

Number:04243717
Status:ACTIVE
Category:Private Limited Company

BLUESKY INVESTMENTS(UK) LTD

SUITE 1, 596,LONDON,N13 5RY

Number:11246244
Status:ACTIVE
Category:Private Limited Company

BYTNAR LTD

27 HAMBROOK ROAD,SNODLAND,ME6 5SQ

Number:10925429
Status:ACTIVE
Category:Private Limited Company

DC PROPERTIES (TITCHFIELD) LIMITED

16 HAMMONDS LANE,SOUTHAMPTON,SO40 3LG

Number:11491535
Status:ACTIVE
Category:Private Limited Company

K.C. GLASS LIMITED

UNIT 23,ESTATE, CABLE STREET,,WV2 2RJ

Number:01636923
Status:ACTIVE
Category:Private Limited Company

LRG PHOTOGRAPHY LIMITED

SOVEREIGN HOUSE,WORTHING,BN11 1TU

Number:08489782
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source