NELC LIMITED

Sigma House Oak View Close Sigma House Oak View Close, Torquay, TQ2 7FF, Devon, United Kingdom
StatusDISSOLVED
Company No.09106317
CategoryPrivate Limited Company
Incorporated27 Jun 2014
Age10 years, 1 month, 3 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 10 months, 8 days

SUMMARY

NELC LIMITED is an dissolved private limited company with number 09106317. It was incorporated 10 years, 1 month, 3 days ago, on 27 June 2014 and it was dissolved 3 years, 10 months, 8 days ago, on 22 September 2020. The company address is Sigma House Oak View Close Sigma House Oak View Close, Torquay, TQ2 7FF, Devon, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Dec 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Jul 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2018

Action Date: 08 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair James Finch

Termination date: 2017-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-30

Old address: 101 Queen Street Newton Abbot Devon TQ12 2BG

New address: Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Marie Finch

Appointment date: 2018-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alastair James Finch

Notification date: 2017-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Marie Finch

Termination date: 2017-03-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2014

Action Date: 29 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-29

Old address: 27 Fore Street Teignmouth Devon TQ14 8DZ United Kingdom

New address: 101 Queen Street Newton Abbot Devon TQ12 2BG

Documents

View document PDF

Incorporation company

Date: 27 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

86 HAIR WORKS LTD

314 MAIN ROAD,WISBECH,PE13 4LF

Number:08697170
Status:ACTIVE
Category:Private Limited Company

CD ADVISORY LIMITED

76 IRONMONGER ROW,LONDON,EC1V 3QR

Number:09984642
Status:ACTIVE
Category:Private Limited Company

CONSILIA CAPITAL LTD

2ND FLOOR,LONDON,W1J 6BD

Number:08088315
Status:ACTIVE
Category:Private Limited Company

PAUL LEWIS SANDERSON LTD

PARK HOUSE,ROCHDALE,OL16 1PJ

Number:09486911
Status:ACTIVE
Category:Private Limited Company

PEGWOOD LIMITED

GROUND FLOOR, ELIZABETH HOUSE, 54-58,EDGWARE,HA8 7EJ

Number:09745069
Status:ACTIVE
Category:Private Limited Company

STAMFORD CUEMAKERS LTD

121 RADCLIFFE ROAD,STAMFORD,PE9 1AU

Number:10595193
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