- Company Overview for NET SUPPLY CO. LIMITED (01569885)
- Filing history for NET SUPPLY CO. LIMITED (01569885)
- People for NET SUPPLY CO. LIMITED (01569885)
- Charges for NET SUPPLY CO. LIMITED (01569885)
- Insolvency for NET SUPPLY CO. LIMITED (01569885)
- More for NET SUPPLY CO. LIMITED (01569885)
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) |
---|---|---|---|
24 Jan 2025 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Jul 2024 | AD01 | Registered office address changed from 17 st. Peters Place Fleetwood FY7 6EB to 3rd Floor Tootal House 56 Oxford Street Manchester Greater Manchester M1 6EU on 4 July 2024 | |
04 Jul 2024 | LIQ01 | Declaration of solvency | |
04 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
04 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2024 | MR04 | Satisfaction of charge 1 in full | |
13 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
17 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
10 Jun 2022 | TM01 | Termination of appointment of Agnes Ann Howard as a director on 6 May 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
24 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
23 Dec 2019 | CH01 | Director's details changed for Mr John Robert Howard on 23 December 2019 | |
23 Dec 2019 | CH01 | Director's details changed for Agnes Ann Howard on 23 December 2019 | |
27 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
01 Feb 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
29 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
15 Jan 2018 | CH03 | Secretary's details changed for John Robert Howard on 8 January 2018 | |
15 Jan 2018 | CH01 | Director's details changed for John Robert Howard on 8 January 2018 |