NLA FP LIMITED

Ernst & Young Llp Ernst & Young Llp, Birmingham, B4 6HQ
StatusDISSOLVED
Company No.05221105
CategoryPrivate Limited Company
Incorporated03 Sep 2004
Age19 years, 8 months, 14 days
JurisdictionEngland Wales
Dissolution18 Apr 2012
Years12 years, 29 days

SUMMARY

NLA FP LIMITED is an dissolved private limited company with number 05221105. It was incorporated 19 years, 8 months, 14 days ago, on 03 September 2004 and it was dissolved 12 years, 29 days ago, on 18 April 2012. The company address is Ernst & Young Llp Ernst & Young Llp, Birmingham, B4 6HQ.



Company Fillings

Gazette dissolved liquidation

Date: 18 Apr 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Jan 2012

Action Date: 03 Jan 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-01-03

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Jan 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Apr 2011

Action Date: 27 Apr 2011

Category: Address

Type: AD01

Old address: 21 st Thomas Street Bristol Avon BS1 6JS

Change date: 2011-04-27

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Apr 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Apr 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 27 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 03 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/09/07; no change of members

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Address

Type: 287

Description: Registered office changed on 21/05/07 from: c/o advanta fp LIMITED sleaford lincolnshire NG34 7HA

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/07 to 31/05/07

Documents

View document PDF

Memorandum articles

Date: 14 Dec 2006

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 06 Dec 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed advanta fp LIMITED\certificate issued on 06/12/06

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/09/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/09/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 03 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEECHCROFT GROUP LIMITED

1 CHURCH LANE,WALLINGFORD,OX10 0DX

Number:07677599
Status:ACTIVE
Category:Private Limited Company

IVESTON ENGINEERING LIMITED

BURNSIDE,COUNTY DURHAM,

Number:01303888
Status:ACTIVE
Category:Private Limited Company

LANMAN SYSTEMS LIMITED

GRIFFINS TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG

Number:04348642
Status:LIQUIDATION
Category:Private Limited Company

LIFESTYLE PLANNING LIMITED

9 ST. GEORGES YARD,FARNHAM,GU9 7LW

Number:10237228
Status:ACTIVE
Category:Private Limited Company

M H KEBABS LIMITED

139 BARKINGSIDE HIGH STREET,BARKINGSIDE,IG6 2AJ

Number:09702214
Status:ACTIVE
Category:Private Limited Company

OVERGLASSES LIMITED

OVERGLASSES LIMITED SIZERS COURT HENSHAW LANE,LEEDS,LS19 7DP

Number:06352116
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