Enterprise Park East
Sunderland
Tyne And Wear
SR5 2TA
Secretary Name | Ms Lisa Jane Snaith |
---|---|
Status | Closed |
Appointed | 19 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | The Business & Innovation Centre Wear And Swan Sui Enterprise Park East Sunderland Tyne And Wear SR5 2TA |
Registered Address | The Business & Innovation Centre Wear And Swan Suites, Anderson House Enterprise Park East Sunderland Tyne And Wear SR5 2TA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
1 at £1 | Nac Holdings PLC 100.00% Ordinary |
---|
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 July |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | Application to strike the company off the register (3 pages) |
7 July 2015 | Application to strike the company off the register (3 pages) |
7 April 2015 | Notice of agreement to exemption from filing of accounts for period ending 31/07/14 (1 page) |
7 April 2015 | Notice of agreement to exemption from filing of accounts for period ending 31/07/14 (1 page) |
7 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/07/14 (27 pages) |
7 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/07/14 (27 pages) |
11 February 2015 | Filing exemption statement of guarantee by parent company for period ending 31/07/14 (3 pages) |
11 February 2015 | Filing exemption statement of guarantee by parent company for period ending 31/07/14 (3 pages) |
18 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
3 February 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/07/13 (1 page) |
3 February 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/07/13 (27 pages) |
3 February 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/07/13 (27 pages) |
3 February 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/07/13 (1 page) |
3 February 2014 | Filing exemption statement of guarantee by parent company for period ending 31/07/13 (3 pages) |
3 February 2014 | Filing exemption statement of guarantee by parent company for period ending 31/07/13 (3 pages) |
12 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
1 May 2012 | Change of name notice (2 pages) |
1 May 2012 | Company name changed green collar construction LIMITED\certificate issued on 01/05/12
|
1 May 2012 | Change of name notice (2 pages) |
1 May 2012 | Company name changed green collar construction LIMITED\certificate issued on 01/05/12
|
28 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Secretary's details changed for Ms Lisa Jane Snaith on 19 January 2011 (1 page) |
23 March 2012 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
23 March 2012 | Secretary's details changed for Ms Lisa Jane Snaith on 19 January 2011 (1 page) |
23 March 2012 | Director's details changed for Mr Paul Robson on 19 January 2011 (2 pages) |
23 March 2012 | Director's details changed for Mr Paul Robson on 19 January 2011 (2 pages) |
20 January 2012 | Accounts for a dormant company made up to 31 July 2011 (7 pages) |
20 January 2012 | Accounts for a dormant company made up to 31 July 2011 (7 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 July 2010 (7 pages) |
7 February 2011 | Accounts for a dormant company made up to 31 July 2010 (7 pages) |
1 February 2011 | Previous accounting period shortened from 31 January 2011 to 31 July 2010 (3 pages) |
1 February 2011 | Previous accounting period shortened from 31 January 2011 to 31 July 2010 (3 pages) |
19 January 2010 | Incorporation (23 pages) |
19 January 2010 | Incorporation (23 pages) |