Download leads from Nexok and grow your business. Find out more

NPA Properties Limited

Documents

Total Documents93
Total Pages293

Filing History

19 November 2019Final Gazette dissolved via compulsory strike-off
3 September 2019First Gazette notice for compulsory strike-off
30 April 2019Administrative restoration application
30 April 2019Confirmation statement made on 17 September 2018 with no updates
26 February 2019Final Gazette dissolved via compulsory strike-off
11 December 2018First Gazette notice for compulsory strike-off
31 July 2018Unaudited abridged accounts made up to 30 September 2017
18 September 2017Total exemption small company accounts made up to 30 September 2016
18 September 2017Total exemption small company accounts made up to 30 September 2016
18 September 2017Confirmation statement made on 17 September 2017 with no updates
18 September 2017Confirmation statement made on 17 September 2017 with no updates
18 February 2017Compulsory strike-off action has been discontinued
18 February 2017Compulsory strike-off action has been discontinued
16 February 2017Confirmation statement made on 17 September 2016 with updates
16 February 2017Confirmation statement made on 17 September 2016 with updates
13 December 2016First Gazette notice for compulsory strike-off
13 December 2016First Gazette notice for compulsory strike-off
29 June 2016Total exemption small company accounts made up to 30 September 2015
29 June 2016Total exemption small company accounts made up to 30 September 2015
9 December 2015Total exemption small company accounts made up to 30 September 2014
9 December 2015Total exemption small company accounts made up to 30 September 2014
17 November 2015Compulsory strike-off action has been discontinued
17 November 2015Compulsory strike-off action has been discontinued
16 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 300
16 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 300
6 October 2015First Gazette notice for compulsory strike-off
6 October 2015First Gazette notice for compulsory strike-off
10 February 2015Compulsory strike-off action has been discontinued
10 February 2015Compulsory strike-off action has been discontinued
9 February 2015Termination of appointment of Lynn Tunstall as a director on 9 February 2015
9 February 2015Termination of appointment of Nicholas Paul Tunstall as a director on 9 February 2015
9 February 2015Termination of appointment of Nicholas Paul Tunstall as a director on 9 February 2015
9 February 2015Termination of appointment of Nicholas Paul Tunstall as a director on 9 February 2015
9 February 2015Termination of appointment of Lynn Tunstall as a director on 9 February 2015
9 February 2015Termination of appointment of Lynn Tunstall as a director on 9 February 2015
9 February 2015Termination of appointment of Lynn Tunstall as a director on 9 February 2015
9 February 2015Termination of appointment of Lynn Tunstall as a director on 9 February 2015
9 February 2015Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 300
9 February 2015Termination of appointment of Nicholas Paul Tunstall as a director on 9 February 2015
9 February 2015Termination of appointment of Lynn Tunstall as a director on 9 February 2015
9 February 2015Termination of appointment of Nicholas Paul Tunstall as a director on 9 February 2015
9 February 2015Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 300
9 February 2015Termination of appointment of Nicholas Paul Tunstall as a director on 9 February 2015
20 January 2015First Gazette notice for compulsory strike-off
20 January 2015First Gazette notice for compulsory strike-off
30 June 2014Total exemption small company accounts made up to 30 September 2013
30 June 2014Appointment of Mrs Lynn Tunstall as a director
30 June 2014Appointment of Mrs Lynn Tunstall as a director
30 June 2014Total exemption small company accounts made up to 30 September 2013
14 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 300
14 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 300
2 July 2013Total exemption small company accounts made up to 30 September 2012
2 July 2013Total exemption small company accounts made up to 30 September 2012
30 October 2012Annual return made up to 17 September 2012 with a full list of shareholders
30 October 2012Annual return made up to 17 September 2012 with a full list of shareholders
27 July 2012Total exemption small company accounts made up to 30 September 2011
27 July 2012Total exemption small company accounts made up to 30 September 2011
15 October 2011Annual return made up to 17 September 2011 with a full list of shareholders
15 October 2011Annual return made up to 17 September 2011 with a full list of shareholders
5 July 2011Total exemption small company accounts made up to 30 September 2010
5 July 2011Total exemption small company accounts made up to 30 September 2010
17 October 2010Annual return made up to 17 September 2010 with a full list of shareholders
17 October 2010Annual return made up to 17 September 2010 with a full list of shareholders
17 October 2010Director's details changed for Adam John Colclough on 17 September 2010
17 October 2010Director's details changed for Adam John Colclough on 17 September 2010
29 June 2010Total exemption small company accounts made up to 30 September 2009
29 June 2010Total exemption small company accounts made up to 30 September 2009
8 October 2009Annual return made up to 17 September 2009 with a full list of shareholders
8 October 2009Annual return made up to 17 September 2009 with a full list of shareholders
8 September 2009Amended accounts made up to 30 September 2008
8 September 2009Amended accounts made up to 30 September 2008
17 July 2009Total exemption small company accounts made up to 30 September 2008
17 July 2009Total exemption small company accounts made up to 30 September 2008
1 December 2008Appointment terminated director peter wroe
1 December 2008Return made up to 17/09/08; full list of members
1 December 2008Return made up to 17/09/08; full list of members
1 December 2008Appointment terminated director peter wroe
31 March 2008Particulars of a mortgage or charge / charge no: 1
31 March 2008Particulars of a mortgage or charge / charge no: 1
8 November 2007Registered office changed on 08/11/07 from: 33-43 price street burslem stoke on trent staffordshire ST6 4EN
8 November 2007Registered office changed on 08/11/07 from: 33-43 price street burslem stoke on trent staffordshire ST6 4EN
27 October 2007New director appointed
27 October 2007New director appointed
10 October 2007Director resigned
10 October 2007Secretary resigned
10 October 2007New director appointed
10 October 2007New secretary appointed;new director appointed
10 October 2007Director resigned
10 October 2007New secretary appointed;new director appointed
10 October 2007New director appointed
10 October 2007Secretary resigned
17 September 2007Incorporation
17 September 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed