NST PROPERTY SERVICES LIMITED
Status | DISSOLVED |
Company No. | 07282488 |
Category | Private Limited Company |
Incorporated | 14 Jun 2010 |
Age | 13 years, 11 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 22 Dec 2021 |
Years | 2 years, 5 months, 1 day |
SUMMARY
NST PROPERTY SERVICES LIMITED is an dissolved private limited company with number 07282488. It was incorporated 13 years, 11 months, 9 days ago, on 14 June 2010 and it was dissolved 2 years, 5 months, 1 day ago, on 22 December 2021. The company address is The Pinnacle 3rd Floor The Pinnacle 3rd Floor, Manchester, M2 4NG.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 22 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Feb 2021
Action Date: 10 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-12-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Feb 2020
Action Date: 10 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-12-10
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Address
Type: AD01
New address: The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG
Old address: Yew Tree House Lewes Road Forest Row East Sussex RH18 5AA
Change date: 2019-01-17
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 09 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 09 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sarah Elizabeth Turck
Change date: 2018-12-20
Documents
Change person director company with change date
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-20
Officer name: Mr Nicholas William Turck
Documents
Change person secretary company with change date
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-12-20
Officer name: Sarah Elizabeth Turck
Documents
Change to a person with significant control
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-20
Psc name: Mrs Sarah Elizabeth Turck
Documents
Change to a person with significant control
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas William Turck
Change date: 2018-12-20
Documents
Accounts with accounts type unaudited abridged
Date: 06 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Termination director company with name termination date
Date: 06 Nov 2018
Action Date: 12 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-12
Officer name: Toby Carling Powell
Documents
Confirmation statement with updates
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-17
Documents
Accounts with accounts type unaudited abridged
Date: 07 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Change person director company with change date
Date: 20 Jun 2016
Action Date: 17 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarah Elizabeth Turck
Change date: 2016-06-17
Documents
Change person director company with change date
Date: 20 Jun 2016
Action Date: 17 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-17
Officer name: Nicholas William Turck
Documents
Change person secretary company with change date
Date: 20 Jun 2016
Action Date: 17 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sarah Elizabeth Turck
Change date: 2016-06-17
Documents
Change person director company with change date
Date: 20 Jun 2016
Action Date: 17 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Toby Carling Powell
Change date: 2016-06-17
Documents
Appoint person director company with name date
Date: 01 Jul 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-30
Officer name: Mr Toby Carling Powell
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Change person secretary company with change date
Date: 22 Jun 2015
Action Date: 10 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-10-10
Officer name: Sarah Elizabeth Turck
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 10 Oct 2014
Action Date: 10 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-10
Officer name: Sarah Elizabeth Turck
Documents
Change person director company with change date
Date: 10 Oct 2014
Action Date: 10 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas William Turck
Change date: 2014-10-10
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Change account reference date company current extended
Date: 01 Jul 2010
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
New date: 2011-09-30
Made up date: 2011-06-30
Documents
Some Companies
MAWKIN HERDS FARM WELLSTYE GREEN,DUNMOW,CM6 1ND
Number: | 03323414 |
Status: | ACTIVE |
Category: | Private Limited Company |
CURIOUS JAM PRODUCTIONS LIMITED
146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW
Number: | 08872266 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTBURY COURT CHURCH ROAD,BRISTOL,BS9 3EF
Number: | 10275033 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BUNHILL ROW,LONDON,EC1Y 8UE
Number: | 10928513 |
Status: | ACTIVE |
Category: | Private Limited Company |
L & S PHILLIPS INVESTMENTS LIMITED
THE MILL HENLEY ROAD,NR. MARLOW,SL7 2EY
Number: | 11030691 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 OAKFIELD HOUSE OAKFIELD ROAD,ESSEX,IG1 1EF
Number: | 10541746 |
Status: | ACTIVE |
Category: | Private Limited Company |