NFC PRODUCTS LIMITED
Status | DISSOLVED |
Company No. | 08349536 |
Category | Private Limited Company |
Incorporated | 07 Jan 2013 |
Age | 11 years, 4 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 08 Dec 2020 |
Years | 3 years, 5 months, 28 days |
SUMMARY
NFC PRODUCTS LIMITED is an dissolved private limited company with number 08349536. It was incorporated 11 years, 4 months, 29 days ago, on 07 January 2013 and it was dissolved 3 years, 5 months, 28 days ago, on 08 December 2020. The company address is Bank House Bank House, Congleton, CW12 1ET, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 08 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Sep 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 01 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 22 Jan 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Notification of a person with significant control
Date: 07 Jan 2020
Action Date: 20 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alison Janette Drake
Notification date: 2019-01-20
Documents
Cessation of a person with significant control
Date: 07 Jan 2020
Action Date: 20 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-20
Psc name: Michael James Drake
Documents
Accounts with accounts type unaudited abridged
Date: 10 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Termination director company with name termination date
Date: 04 Jun 2019
Action Date: 20 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael James Drake
Termination date: 2019-01-20
Documents
Confirmation statement with updates
Date: 07 Feb 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Change person secretary company with change date
Date: 07 Feb 2019
Action Date: 06 Jan 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-01-06
Officer name: Alison Janette Drake
Documents
Change person director company with change date
Date: 07 Feb 2019
Action Date: 06 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alison Janette Drake
Change date: 2019-01-06
Documents
Accounts with accounts type unaudited abridged
Date: 24 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 31 Jan 2018
Action Date: 07 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-07
Documents
Accounts with accounts type unaudited abridged
Date: 20 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 07 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-07
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 07 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-07
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 07 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-07
Documents
Appoint person director company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael James Drake
Documents
Appoint person director company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael James Drake
Documents
Appoint person director company with name
Date: 13 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael James Drake
Documents
Capital allotment shares
Date: 07 Mar 2013
Action Date: 19 Feb 2013
Category: Capital
Type: SH01
Date: 2013-02-19
Capital : 101 GBP
Documents
Capital allotment shares
Date: 07 Mar 2013
Action Date: 19 Feb 2013
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2013-02-19
Documents
Change registered office address company with date old address
Date: 25 Feb 2013
Action Date: 25 Feb 2013
Category: Address
Type: AD01
Old address: 54 Elm Drive Holmes Chapel Cheshire CW4 7QG United Kingdom
Change date: 2013-02-25
Documents
Some Companies
39 KELVIN AVENUE FREEHOLD LIMITED
28 KELVIN AVENUE,,N13 4TG
Number: | 03955501 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4TH FLOOR MILLBANK TOWER,LONDON,SW1P 4QP
Number: | 08633296 |
Status: | ACTIVE |
Category: | Private Limited Company |
31-41 WORSHIP STREET,LONDON,EC2A 2DX
Number: | 09770278 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 ORCHARD CLOSE,NORWICH,NR7 9NZ
Number: | 09624036 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE DEVELOPMENTS (DEVON) LIMITED
1 COLLETON CRESCENT,EXETER,EX2 4DG
Number: | 11076461 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 GRIMSDELLS LANE,AMERSHAM,HP6 6HH
Number: | 11163021 |
Status: | ACTIVE |
Category: | Private Limited Company |