NST PROPERTY SERVICES LIMITED

The Pinnacle 3rd Floor The Pinnacle 3rd Floor, Manchester, M2 4NG
StatusDISSOLVED
Company No.07282488
CategoryPrivate Limited Company
Incorporated14 Jun 2010
Age13 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution22 Dec 2021
Years2 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

Gazette dissolved liquidation

Date: 22 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 22 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 09 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLIAN LAND DRAINAGE LIMITED

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

EXORDIUM RECRUITMENT LIMITED

WESTBURY COURT CHURCH ROAD,BRISTOL,BS9 3EF

Number:10275033
Status:ACTIVE
Category:Private Limited Company

IGREY POST LIMITED

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

MINT FACILITIES LIMITED

5 OAKFIELD HOUSE OAKFIELD ROAD,ESSEX,IG1 1EF

Number:10541746
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