NAT TECHNICAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06776141 |
Category | Private Limited Company |
Incorporated | 18 Dec 2008 |
Age | 15 years, 6 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 08 Jan 2021 |
Years | 3 years, 6 months, 2 days |
SUMMARY
NAT TECHNICAL SERVICES LIMITED is an dissolved private limited company with number 06776141. It was incorporated 15 years, 6 months, 23 days ago, on 18 December 2008 and it was dissolved 3 years, 6 months, 2 days ago, on 08 January 2021. The company address is 11 Clifton Moor Business Village 11 Clifton Moor Business Village, York, YO30 4XG.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 08 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Sep 2020
Action Date: 08 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-12-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Feb 2019
Action Date: 08 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-12-08
Documents
Liquidation voluntary removal of liquidator by court
Date: 17 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Jan 2018
Action Date: 08 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-12-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Feb 2017
Action Date: 08 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-12-08
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2015
Action Date: 23 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-23
Old address: 3-5 Scarborough Street Hartlepool Cleveland TS24 7DA
New address: 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 22 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 18 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-18
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 18 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-18
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 18 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-18
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 18 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-18
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 18 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-18
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Capital allotment shares
Date: 01 Jun 2010
Action Date: 19 Dec 2009
Category: Capital
Type: SH01
Date: 2009-12-19
Capital : 2 GBP
Documents
Appoint person secretary company with name
Date: 01 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Nichola Nattress
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 18 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-18
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr George Andrew Nattress
Documents
Some Companies
GROUND FLOOR,LONDON,N12 0DR
Number: | 11833128 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11789484 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLDEN PROPERTY VENTURES LIMITED
TYPHOON BUSINESS CENTRE,CHESSINGTON,KT9 1RH
Number: | 06789238 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SALTERNS ESTATE,FAREHAM,PO16 0SE
Number: | 07924202 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 LANSDOWNE PLACE,HOVE,BN3 1FL
Number: | OC371211 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
UNIT 8 HOLME GRANGE VILLAGE,WOKINGHAM,RG40 3AW
Number: | 10233045 |
Status: | ACTIVE |
Category: | Private Limited Company |