Advanced company searchLink opens in new window

NASHBOND FINANCE LIMITED

Company number 02630569

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)
11 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-06-17
  • GBP 1
14 Jun 2011 DS01 Application to strike the company off the register
06 Jun 2011 TM01 Termination of appointment of Unigate (Director) Limited as a director
28 Mar 2011 AA Full accounts made up to 31 December 2010
30 Nov 2010 SH20 Statement by Directors
30 Nov 2010 SH19 Statement of capital on 30 November 2010
  • GBP 1
30 Nov 2010 CAP-SS Solvency Statement dated 29/11/10
30 Nov 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Sep 2010 AA Full accounts made up to 31 December 2009
03 Jun 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
04 Nov 2009 CH01 Director's details changed for Martin Francis Stafford Beer on 21 October 2009
05 Oct 2009 AA Full accounts made up to 31 December 2008
19 Aug 2009 288c Secretary's Change of Particulars / andrew mcdonald / 07/08/2009 / HouseName/Number was: parkwater cottage 4, now: 10; Street was: ringley park avenue, now: highlands road; Post Code was: RH2 7DW, now: RH2 0UN
19 Jun 2009 288b Appointment Terminated Secretary james burkitt
19 Jun 2009 288a Secretary appointed andrew john mcdonald
12 May 2009 363a Return made up to 31/03/09; full list of members
19 Aug 2008 288c Secretary's Change of Particulars / james burkitt / 14/08/2008 / HouseName/Number was: , now: constantia house; Street was: 6 beech waye, now: bull lane; Post Town was: gerrards cross, now: chalfont st peter; Post Code was: SL9 8BL, now: SL9 8RU
22 Jul 2008 288a Director appointed martin francis stafford beer
04 Jul 2008 AA Full accounts made up to 31 December 2007
28 May 2008 288a Director appointed nicola joanne hotchin
28 May 2008 288b Appointment Terminated Director jason urry
28 Apr 2008 363a Return made up to 31/03/08; full list of members
11 Jul 2007 AA Full accounts made up to 31 December 2006