- Company Overview for NABARRO WELLS & CO. LIMITED (01950025)
- Filing history for NABARRO WELLS & CO. LIMITED (01950025)
- People for NABARRO WELLS & CO. LIMITED (01950025)
- Charges for NABARRO WELLS & CO. LIMITED (01950025)
- Insolvency for NABARRO WELLS & CO. LIMITED (01950025)
- More for NABARRO WELLS & CO. LIMITED (01950025)
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) |
---|---|---|---|
03 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Aug 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 June 2015 | |
26 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 31 December 2014 | |
04 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 30 June 2014 | |
17 Jul 2014 | AD01 | Registered office address changed from C/O Cooper Parry Llp 1 Colton Square Leicester LE1 1QH to Sky View Argosy Road East Midlands Airport Castle Donington Derbyshire DE74 2SA on 17 July 2014 | |
23 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 31 December 2013 | |
02 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 30 June 2013 | |
31 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 31 December 2012 | |
02 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 30 June 2012 | |
03 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 31 December 2011 | |
17 Oct 2011 | LIQ MISC | Insolvency:form 4.43 resignation of liquidator alison timperley on 30/09/11 | |
17 Oct 2011 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
25 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 30 June 2011 | |
02 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 31 December 2010 | |
30 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 30 June 2010 | |
09 Jul 2009 | 4.20 | Statement of affairs with form 4.19 | |
09 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2009 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2009 | 288a | Secretary appointed manfield services LIMITED | |
12 Jun 2009 | 288b | Appointment terminated secretary andrew fountain | |
12 Jun 2009 | 225 | Accounting reference date extended from 31/03/2009 to 30/09/2009 | |
10 Jun 2009 | 287 | Registered office changed on 10/06/2009 from old change house 128 queen victoria street london EC4V 4BJ | |
24 Apr 2009 | 88(2) | Capitals not rolled up | |
24 Apr 2009 | 363a | Return made up to 07/03/09; full list of members |