- Company Overview for NELSONTREX LIMITED (01364269)
- Filing history for NELSONTREX LIMITED (01364269)
- People for NELSONTREX LIMITED (01364269)
- Charges for NELSONTREX LIMITED (01364269)
- More for NELSONTREX LIMITED (01364269)
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) |
---|---|---|---|
04 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2019 | DS01 | Application to strike the company off the register | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2018 | SH20 | Statement by Directors | |
02 Nov 2018 | SH19 |
Statement of capital on 2 November 2018
|
|
02 Nov 2018 | CAP-SS | Solvency Statement dated 30/10/18 | |
02 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
30 Oct 2017 | PSC01 | Notification of Philip Courtenay Thomas Warner as a person with significant control on 10 October 2017 | |
30 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 30 October 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 8 September 2017 with updates | |
09 Apr 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
06 May 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
11 May 2015 | AA | Total exemption full accounts made up to 31 July 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
06 May 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
15 Oct 2013 | CH03 | Secretary's details changed for Penelope Anne Warner on 17 June 2013 | |
10 Oct 2013 | CH01 | Director's details changed for Sir Philip Courtenay Thomas Warner on 17 June 2012 | |
10 Oct 2013 | CH01 | Director's details changed for Penelope Anne Warner on 17 June 2013 | |
04 Oct 2013 | AD02 | Register inspection address has been changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE |