Advanced company searchLink opens in new window

NAFFERTON MERE LIMITED

Company number 00762623

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2019-03-01
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
  • GBP 6,000
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
  • GBP 6,000
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
  • GBP 6,000
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