Advanced company searchLink opens in new window

NELSONTREX LIMITED

Company number 01364269

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)
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
  • RES13 ‐ Article 84(2) be disapplied 30/10/2018
02 Nov 2018 SH20 Statement by Directors
02 Nov 2018 SH19 Statement of capital on 2 November 2018
  • GBP 100
02 Nov 2018 CAP-SS Solvency Statement dated 30/10/18
02 Nov 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 50,000
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
  • GBP 50,000
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
  • GBP 50,000
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