NXP LABORATORIES HOLDING UK LIMITED

Leonard Curtis House Elms Square, Bury New Road Leonard Curtis House Elms Square, Bury New Road, Greater Manchester, M45 7TA
StatusDISSOLVED
Company No.05666492
CategoryPrivate Limited Company
Incorporated05 Jan 2006
Age18 years, 5 months, 11 days
JurisdictionEngland Wales
Dissolution30 Apr 2020
Years4 years, 1 month, 16 days

SUMMARY

NXP LABORATORIES HOLDING UK LIMITED is an dissolved private limited company with number 05666492. It was incorporated 18 years, 5 months, 11 days ago, on 05 January 2006 and it was dissolved 4 years, 1 month, 16 days ago, on 30 April 2020. The company address is Leonard Curtis House Elms Square, Bury New Road Leonard Curtis House Elms Square, Bury New Road, Greater Manchester, M45 7TA.



Company Fillings

Gazette dissolved liquidation

Date: 30 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 31 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Address

Type: AD01

New address: Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA

Old address: The Synergy Building 5th Floor Bank Street Sheffield S1 2EL United Kingdom

Change date: 2019-03-27

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 26 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 26 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rene Bos

Termination date: 2018-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-01

Officer name: Michael Hoffmann

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-01

Officer name: Rene Bos

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Smit

Termination date: 2017-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Address

Type: AD01

Old address: Bramhall Moor Lane Hazel Grove Stockport Cheshire SK7 5BJ

New address: The Synergy Building 5th Floor Bank Street Sheffield S1 2EL

Change date: 2017-02-17

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Accounts with made up date

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Second filing of form with form type made up date

Date: 21 Feb 2013

Action Date: 05 Jan 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-01-05

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 21 Feb 2013

Action Date: 05 Jan 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-01-05

Form type: AR01

Documents

View document PDF

Accounts with made up date

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Move registers to sail company

Date: 08 Mar 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Mar 2012

Category: Address

Type: AD02

Documents

View document PDF

Accounts with made up date

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 05 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-05

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Sep 2010

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 14 Sep 2010

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Sep 2010

Action Date: 16 Aug 2010

Category: Capital

Type: SH02

Date: 2010-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Statement of companys objects

Date: 23 Aug 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 23 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Lindop

Documents

View document PDF

Termination secretary company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Long

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jean Schreurs

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Smit

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jean Schreurs

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2010

Action Date: 20 Aug 2010

Category: Address

Type: AD01

Old address: Furnival Street Sheffield S1 4QT

Change date: 2010-08-20

Documents

View document PDF

Change account reference date company current extended

Date: 18 Aug 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-11-30

Documents

View document PDF

Certificate change of name company

Date: 05 Aug 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jennica LIMITED\certificate issued on 05/08/10

Documents

View document PDF

Change of name notice

Date: 05 Aug 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 05 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2009

Action Date: 30 Nov 2009

Category: Accounts

Type: AA01

New date: 2009-11-30

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Capital

Type: 88(2)

Description: Ad 13/08/09\gbp si [email protected]=234\gbp ic 1.9/235.9\

Documents

View document PDF

Memorandum articles

Date: 21 Aug 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 21 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/09; full list of members

Documents

View document PDF

Statement of affairs

Date: 08 Feb 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 08 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 30/01/09\gbp si [email protected]=0.9\gbp ic 1/1.9\

Documents

View document PDF

Legacy

Date: 08 Feb 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/01/09

Documents

View document PDF

Resolution

Date: 08 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 05/01/06--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 05 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOUCHERS WITH ALLANSONS LIMITED

25 CHORLEY OLD ROAD,BOLTON,BL1 3AD

Number:07189690
Status:ACTIVE
Category:Private Limited Company

BUZZEE BEEZ PRE-SCHOOL LIMITED

53 BROOK LANE FIELD,HARLOW,CM18 7AT

Number:07075231
Status:ACTIVE
Category:Private Limited Company

CHLOROS ENVIRONMENTAL LTD

SITE 7 KIDDERMINSTER ROAD,DROITWICH,WR9 0NS

Number:06769936
Status:ACTIVE
Category:Private Limited Company

DRF CONSULTANTS LIMITED

148-150 MILL STREET,EAST MALLING,ME19 6BW

Number:10513695
Status:ACTIVE
Category:Private Limited Company

EAST FIRST LIMITED

36-42 NEW INN YARD NEW INN YARD,LONDON,EC2A 3EY

Number:11589047
Status:ACTIVE
Category:Private Limited Company

FILLER SUPPLIES UK LTD

FLAT 7, 1 KINGSWAY,MANCHESTER,M19 2UX

Number:11940019
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