- Company Overview for NEVILLE MOTORS LIMITED (00527495)
- Filing history for NEVILLE MOTORS LIMITED (00527495)
- People for NEVILLE MOTORS LIMITED (00527495)
- Charges for NEVILLE MOTORS LIMITED (00527495)
- Insolvency for NEVILLE MOTORS LIMITED (00527495)
- More for NEVILLE MOTORS LIMITED (00527495)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jun 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 4 August 2023 | |
11 Aug 2022 | AD01 | Registered office address changed from 17 Lambert Walk Thame OX9 3DT England to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 11 August 2022 | |
11 Aug 2022 | LIQ01 | Declaration of solvency | |
11 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
11 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2022 | AD01 | Registered office address changed from 7 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP England to 17 Lambert Walk Thame OX9 3DT on 28 July 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
14 Oct 2021 | TM01 | Termination of appointment of Robert Edward Neville as a director on 1 October 2021 | |
14 Oct 2021 | TM02 | Termination of appointment of Robert Edward Neville as a secretary on 1 October 2021 | |
14 Oct 2021 | AP01 | Appointment of Mrs Karen Wendy Withecomb as a director on 1 October 2021 | |
14 Oct 2021 | AP01 | Appointment of Ms Amanda Julie Neville as a director on 1 October 2021 | |
14 Oct 2021 | AP01 | Appointment of Mrs Angela Rosemary Willson as a director on 1 October 2021 | |
14 Oct 2021 | AD01 | Registered office address changed from 1 Hawthorn Place Tylers Green Penn Buckinghamshire HP10 8EH to 7 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP on 14 October 2021 | |
14 Oct 2021 | MR04 | Satisfaction of charge 4 in full | |
16 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
27 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
23 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
26 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
24 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
12 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
06 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
27 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
30 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates |