NB COMMERCIAL AGENCY LIMITED

C/O Nattrass Booth 1st Floor C/O Nattrass Booth 1st Floor, Solihull, B92 0AY, West Midlands, United Kingdom
StatusDISSOLVED
Company No.09107548
CategoryPrivate Limited Company
Incorporated30 Jun 2014
Age9 years, 11 months, 19 days
JurisdictionEngland Wales
Dissolution03 Dec 2019
Years4 years, 6 months, 16 days

SUMMARY

NB COMMERCIAL AGENCY LIMITED is an dissolved private limited company with number 09107548. It was incorporated 9 years, 11 months, 19 days ago, on 30 June 2014 and it was dissolved 4 years, 6 months, 16 days ago, on 03 December 2019. The company address is C/O Nattrass Booth 1st Floor C/O Nattrass Booth 1st Floor, Solihull, B92 0AY, West Midlands, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 11 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-11

Officer name: Mrs Helen Elisabeth Booth

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Jonathan Booth

Termination date: 2018-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Henry Nattrass

Termination date: 2018-07-19

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-26

Officer name: Mr Michael Henry Nattrass

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-13

Officer name: Mr Christopher Jonathan Booth

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-13

Officer name: Mr Michael Henry Nattrass

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Address

Type: AD01

New address: C/O Nattrass Booth 1st Floor 48 Fentham Road, Hampton-in-Arden Solihull West Midlands B92 0AY

Change date: 2017-07-13

Old address: C/O Nb Property Agency First Floor 48 Fentham Road Hampton-in-Arden Solihull West Midlands B92 0AY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 13 Mar 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-25

Officer name: Mr Christopher Jonathan Booth

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2014

Action Date: 25 Sep 2014

Category: Capital

Type: SH01

Capital : 40 GBP

Date: 2014-09-25

Documents

View document PDF

Incorporation company

Date: 30 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLIED CREATIVITY LIMITED

7 OXCROFT VIEW OXCROFT VIEW,CHESTERFIELD,S44 6AA

Number:07156338
Status:ACTIVE
Category:Private Limited Company

ATC RISK MANAGEMENT SERVICES LIMITED

29 NEW WALK,LEICESTER,LE1 6TE

Number:02336528
Status:LIQUIDATION
Category:Private Limited Company

BETA IT TECHNOLOGIES LTD

THE BUSINESS RESOURCE NETWORK,KENILWORTH,CV8 2GY

Number:10115608
Status:ACTIVE
Category:Private Limited Company

DV RUSU SOLUTIONS LTD

70 ELSTREE ROAD ELSTREE ROAD,BUSHEY,WD23 4GL

Number:09679961
Status:ACTIVE
Category:Private Limited Company

MJM JOINERY SERVICES LTD

40 DUKE STREET,ACCRINGTON,BB5 5NQ

Number:06679326
Status:ACTIVE
Category:Private Limited Company

SPONDEN TRADING LIMITED

DIPROSE BUNGALOW HINKSDEN ROAD,CRANBROOK,TN17 4LE

Number:07450891
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