N AND S DEVELOPMENT LIMITED
Status | DISSOLVED |
Company No. | 08106635 |
Category | Private Limited Company |
Incorporated | 15 Jun 2012 |
Age | 11 years, 11 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 26 Nov 2019 |
Years | 4 years, 6 months, 11 days |
SUMMARY
N AND S DEVELOPMENT LIMITED is an dissolved private limited company with number 08106635. It was incorporated 11 years, 11 months, 22 days ago, on 15 June 2012 and it was dissolved 4 years, 6 months, 11 days ago, on 26 November 2019. The company address is Loxley House Loxley House, Lichfield, WS13 6QZ, Staffordshire, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Notification of a person with significant control
Date: 13 Sep 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adrian Paul Stafford
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 13 Sep 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Peter Nicol
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Address
Type: AD01
Old address: 1st Floor Langton House Bird Street Lichfield Staffordshire WS13 6PY
New address: Loxley House 11 Swan Road Lichfield Staffordshire WS13 6QZ
Change date: 2016-06-27
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Gazette filings brought up to date
Date: 25 Oct 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Change person director company with change date
Date: 19 Sep 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Peter Nicol
Change date: 2013-05-01
Documents
Change person director company with change date
Date: 19 Sep 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adrian Paul Stafford
Change date: 2013-07-01
Documents
Appoint person director company with name
Date: 15 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Peter Nicol
Documents
Appoint person director company with name
Date: 15 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Adrian Paul Stafford
Documents
Capital allotment shares
Date: 15 Aug 2012
Action Date: 15 Jun 2012
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2012-06-15
Documents
Termination director company with name
Date: 15 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
LITTLE CLANDON THE STREET,GUILDFORD,GU4 7ST
Number: | 10942081 |
Status: | ACTIVE |
Category: | Private Limited Company |
BODRIGGY FARM,HAYLE,TR27 4LQ
Number: | 05549845 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICES AT ROMAN COURT,MEXBOROUGH,S64 9HF
Number: | 03380491 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIMAL,UXBRIDGE,UB8 2SA
Number: | 07912443 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRINITY HOUSE,GLASGOW,G3 6AA
Number: | SC592076 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3,SLOUGH,SL1 1EE
Number: | 11854843 |
Status: | ACTIVE |
Category: | Private Limited Company |