- Company Overview for NE COMPUTING PLC (02005519)
- Filing history for NE COMPUTING PLC (02005519)
- People for NE COMPUTING PLC (02005519)
- Charges for NE COMPUTING PLC (02005519)
- Insolvency for NE COMPUTING PLC (02005519)
- More for NE COMPUTING PLC (02005519)
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) |
---|---|---|---|
13 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Mar 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Apr 2019 | AD01 | Registered office address changed from Point 3 Haywood Road Warwick CV34 5AH England to C/O Begbies Traynor (Central) Llp Temple Point, Temple Row Birmingham B2 5LG on 29 April 2019 | |
27 Apr 2019 | LIQ01 | Declaration of solvency | |
27 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
27 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2018 | CH01 | Director's details changed for Mr John Paul Kimpton on 28 November 2018 | |
30 Oct 2018 | CH03 | Secretary's details changed for Miss Lucy May Palmer on 29 October 2018 | |
26 Sep 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
21 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
04 Jan 2017 | MR04 | Satisfaction of charge 3 in full | |
22 Sep 2016 | AA01 | Current accounting period extended from 31 December 2016 to 31 March 2017 | |
20 Sep 2016 | AP03 | Appointment of Miss Lucy May Palmer as a secretary on 12 September 2016 | |
20 Sep 2016 | TM01 | Termination of appointment of Francis David Richardson as a director on 12 September 2016 | |
20 Sep 2016 | TM01 | Termination of appointment of Adam Paul Kemp as a director on 12 September 2016 | |
20 Sep 2016 | TM01 | Termination of appointment of Robert Jonathan Eyres as a director on 12 September 2016 | |
20 Sep 2016 | TM02 | Termination of appointment of Robert Jonathan Eyres as a secretary on 12 September 2016 | |
20 Sep 2016 | AP01 | Appointment of Mr John Paul Kimpton as a director on 12 September 2016 | |
20 Sep 2016 | AP01 | Appointment of Mr Peter Moir as a director on 12 September 2016 | |
20 Sep 2016 | AD01 | Registered office address changed from C/O Richardson Eyres Unit 12 Alma Road Trading Estate Chesham Buckinghamshire HP5 3HB to Point 3 Haywood Road Warwick CV34 5AH on 20 September 2016 | |
09 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 9 September 2016
|
|
18 Apr 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
18 Apr 2016 | CH01 | Director's details changed for Robert Jonathan Eyres on 16 July 2015 |