- Company Overview for NAFFERTON MERE LIMITED (00762623)
- Filing history for NAFFERTON MERE LIMITED (00762623)
- People for NAFFERTON MERE LIMITED (00762623)
- Insolvency for NAFFERTON MERE LIMITED (00762623)
- More for NAFFERTON MERE LIMITED (00762623)
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) |
---|---|---|---|
07 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Mar 2019 | AD01 | Registered office address changed from Manor Mill House Mill Head Bampton Tiverton Devon EX16 9LP to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 18 March 2019 | |
15 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
15 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2019 | LIQ01 | Declaration of solvency | |
08 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
08 Feb 2019 | AA01 | Previous accounting period shortened from 5 April 2019 to 31 October 2018 | |
13 Aug 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with updates | |
25 Jul 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
05 Sep 2016 | AA | Total exemption full accounts made up to 5 April 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
23 Sep 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
23 Jul 2014 | AD01 | Registered office address changed from Woodland Lodge Holcombe Glen Minchinhampton Stroud Gloucestershire GL6 9AJ to Manor Mill House Mill Head Bampton Tiverton Devon EX16 9LP on 23 July 2014 | |
23 Jul 2014 | TM01 | Termination of appointment of Peter Michael Hurrell as a director on 23 July 2014 | |
23 Jun 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
18 Jul 2013 | CH01 | Director's details changed for Carolyn Mary Louise Peebles on 17 July 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
16 Oct 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
11 Oct 2012 | TM02 | Termination of appointment of Eileen Hurrell as a secretary |