- Company Overview for NEDSTAR LIMITED (02928800)
- Filing history for NEDSTAR LIMITED (02928800)
- People for NEDSTAR LIMITED (02928800)
- Charges for NEDSTAR LIMITED (02928800)
- Insolvency for NEDSTAR LIMITED (02928800)
- More for NEDSTAR LIMITED (02928800)
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 Jan 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Oct 2011 | 2.35B | Notice of move from Administration to Dissolution on 27 September 2011 | |
12 May 2011 | 2.24B | Administrator's progress report to 5 April 2011 | |
21 Jan 2011 | 1.4 | Notice of completion of voluntary arrangement | |
14 Dec 2010 | 2.17B | Statement of administrator's proposal | |
14 Dec 2010 | 2.23B | Result of meeting of creditors | |
29 Nov 2010 | 2.16B | Statement of affairs with form 2.15B/2.14B | |
23 Nov 2010 | 2.23B | Result of meeting of creditors | |
15 Oct 2010 | AD01 | Registered office address changed from No 1 st. Andrews Street Wells Cathederal Wells Somerset BA5 2UN on 15 October 2010 | |
15 Oct 2010 | 2.12B | Appointment of an administrator | |
06 Oct 2010 | CERTNM |
Company name changed carrek LIMITED\certificate issued on 06/10/10
|
|
06 Oct 2010 | CONNOT | Change of name notice | |
08 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
26 Aug 2010 | AR01 |
Annual return made up to 13 May 2010 with full list of shareholders
Statement of capital on 2010-08-26
|
|
26 Aug 2010 | CH01 | Director's details changed for Richard Merton Thompson on 13 May 2010 | |
26 Aug 2010 | CH01 | Director's details changed for Piers Anthony De Waltham Denny on 13 May 2010 | |
11 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
02 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 26 November 2009
|
|
16 Dec 2009 | MISC | Modified proposals approved. Increase share capital to 275,000 | |
09 Dec 2009 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
22 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
22 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
22 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
22 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
21 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 |