NAT TECHNICAL SERVICES LIMITED

11 Clifton Moor Business Village 11 Clifton Moor Business Village, York, YO30 4XG
StatusDISSOLVED
Company No.06776141
CategoryPrivate Limited Company
Incorporated18 Dec 2008
Age15 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution08 Jan 2021
Years3 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

Gazette dissolved liquidation

Date: 08 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 17 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 01 Jun 2010

Action Date: 19 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-19

Capital : 2 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nichola Nattress

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIRCLE EIGHT LIMITED

GROUND FLOOR,LONDON,N12 0DR

Number:11833128
Status:ACTIVE
Category:Private Limited Company

COGNOS-IT LTD

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

JUSTIN DAY SERVICES LIMITED

2 SALTERNS ESTATE,FAREHAM,PO16 0SE

Number:07924202
Status:ACTIVE
Category:Private Limited Company

PSSA LONDON LLP

63 LANSDOWNE PLACE,HOVE,BN3 1FL

Number:OC371211
Status:ACTIVE
Category:Limited Liability Partnership

THIS LITTLE PIGGY LIMITED

UNIT 8 HOLME GRANGE VILLAGE,WOKINGHAM,RG40 3AW

Number:10233045
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