N.S.P.E. LIMITED
Status | DISSOLVED |
Company No. | 07842287 |
Category | Private Limited Company |
Incorporated | 10 Nov 2011 |
Age | 12 years, 6 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 31 Mar 2020 |
Years | 4 years, 2 months, 5 days |
SUMMARY
N.S.P.E. LIMITED is an dissolved private limited company with number 07842287. It was incorporated 12 years, 6 months, 25 days ago, on 10 November 2011 and it was dissolved 4 years, 2 months, 5 days ago, on 31 March 2020. The company address is 99 Leigh Road, Eastleigh, SO50 9DR, Hampshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 31 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation disclaimer notice
Date: 11 Feb 2019
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Jan 2019
Action Date: 31 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-10-31
Documents
Liquidation voluntary resignation liquidator
Date: 19 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2017
Action Date: 21 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-21
Old address: 12 Hathaway Close Eastleigh Hampshire SO50 4SR
New address: 99 Leigh Road Eastleigh Hampshire SO50 9DR
Documents
Liquidation disclaimer notice
Date: 20 Nov 2017
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 16 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 10 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-10
Documents
Termination director company with name termination date
Date: 06 Aug 2015
Action Date: 21 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Carter
Termination date: 2015-07-21
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 10 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-10
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change registered office address company with date old address
Date: 11 Dec 2013
Action Date: 11 Dec 2013
Category: Address
Type: AD01
Old address: Unit 12 Shakespeare Business Centre Hathaway Close Eastleigh Hampshire SO50 4SR
Change date: 2013-12-11
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2013
Action Date: 10 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-10
Documents
Change registered office address company with date old address
Date: 15 Nov 2013
Action Date: 15 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-15
Old address: Unit 12 Shakespeare Business Centre Hathaway Close Eastleigh Hampshire SO50 4SR England
Documents
Change registered office address company with date old address
Date: 15 Nov 2013
Action Date: 15 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-15
Old address: Unit 6 Shakespeare Business Centre Hathaway Close Eastleigh Hampshire SO50 4SR United Kingdom
Documents
Accounts amended with made up date
Date: 17 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AAMD
Made up date: 2012-11-30
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change person director company with change date
Date: 07 Feb 2013
Action Date: 18 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-18
Officer name: Mr Steven Carter
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2012
Action Date: 10 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-10
Documents
Some Companies
787 WARWICK ROAD,BIRMINGHAM,B11 2EL
Number: | 08941820 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SEAGRAM CLOSE,LIVERPOOL,L9 0NA
Number: | 03981154 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR,LONDON,W1G 9DQ
Number: | 09595599 |
Status: | ACTIVE |
Category: | Private Limited Company |
5-7 DELLMOUNT AVENUE,BANGOR,BT20 4TZ
Number: | NI657924 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCARECROW INTERNATIONAL CO., LTD
11167127: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11167127 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 ROSS PARADE,WALLINGTON,SM6 8QG
Number: | 11118903 |
Status: | ACTIVE |
Category: | Private Limited Company |