Advanced company searchLink opens in new window

NEREX. COM LIMITED

Company number 03728234

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)
19 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 16 May 2017
01 Sep 2016 4.68 Liquidators' statement of receipts and payments to 16 May 2016
19 Oct 2015 AD01 Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 4 Stirling Court Stirling Way Borehamwood Herts WD6 2BT on 19 October 2015
23 Jul 2015 4.68 Liquidators' statement of receipts and payments to 16 May 2015
23 Jun 2014 4.68 Liquidators' statement of receipts and payments to 16 May 2014
05 Aug 2013 4.68 Liquidators' statement of receipts and payments to 16 May 2013
19 Jul 2012 4.68 Liquidators' statement of receipts and payments to 16 May 2012
25 May 2011 4.68 Liquidators' statement of receipts and payments to 16 May 2011
04 Nov 2010 600 Appointment of a voluntary liquidator
27 Oct 2010 4.40 Notice of ceasing to act as a voluntary liquidator
22 Jun 2010 4.48 Notice of Constitution of Liquidation Committee
09 Jun 2010 AD01 Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH on 9 June 2010
25 May 2010 4.20 Statement of affairs with form 4.19
25 May 2010 600 Appointment of a voluntary liquidator
25 May 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 May 2010 AD01 Registered office address changed from C/O 2020 Chartered Accountants 1 Saint Andrews Hill London EC4V 5BY on 4 May 2010
28 Apr 2010 AAMD Amended accounts made up to 31 August 2008
16 Mar 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
Statement of capital on 2010-03-16
  • GBP 10,000
16 Mar 2010 CH01 Director's details changed for Simon Peter Croft on 28 May 2009
02 Jul 2009 AA Total exemption small company accounts made up to 31 August 2008
29 Apr 2009 363a Return made up to 08/03/09; full list of members
28 Apr 2009 288c Director's change of particulars / simon croft / 09/06/2008
15 Oct 2008 AA Total exemption small company accounts made up to 31 August 2007