Advanced company searchLink opens in new window

NABARRO WELLS & CO. LIMITED

Company number 01950025

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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