About

Registered Number: 04820714
Date of Incorporation: 04/07/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2017 (6 years and 8 months ago)
Registered Address: The Cloakhouse 140 London Road, Guildford, Surrey, GU1 1UW

 

Nsg Cladding & Roofing Ltd was registered on 04 July 2003. We don't know the number of employees at the business. There are no directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 October 2017
L64.07 - Release of Official Receiver 24 July 2017
TM01 - Termination of appointment of director 04 June 2013
COCOMP - Order to wind up 22 September 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
RESOLUTIONS - N/A 16 June 2010
AD01 - Change of registered office address 13 October 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
363a - Annual Return 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
AA - Annual Accounts 21 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 September 2008
RESOLUTIONS - N/A 10 September 2008
123 - Notice of increase in nominal capital 10 September 2008
128(1) - Statement of rights attached to allotted shares 28 August 2008
363a - Annual Return 29 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
AA - Annual Accounts 20 November 2007
363s - Annual Return 24 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 2007
395 - Particulars of a mortgage or charge 17 February 2007
363s - Annual Return 12 January 2007
287 - Change in situation or address of Registered Office 17 October 2006
AA - Annual Accounts 16 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2006
395 - Particulars of a mortgage or charge 17 June 2006
AA - Annual Accounts 09 November 2005
287 - Change in situation or address of Registered Office 09 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 20 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
225 - Change of Accounting Reference Date 27 August 2003
287 - Change in situation or address of Registered Office 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
NEWINC - New incorporation documents 04 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 14 February 2007 Outstanding

N/A

All asset debenture 13 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.