- Company Overview for M.R. & J.H. NEACHELL (03728467)
- Filing history for M.R. & J.H. NEACHELL (03728467)
- People for M.R. & J.H. NEACHELL (03728467)
- Charges for M.R. & J.H. NEACHELL (03728467)
- Insolvency for M.R. & J.H. NEACHELL (03728467)
- More for M.R. & J.H. NEACHELL (03728467)
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) |
---|---|---|---|
31 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
31 May 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
02 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 25 February 2012 | |
18 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 25 August 2011 | |
29 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 25 February 2011 | |
15 Mar 2010 | AD01 | Registered office address changed from Canwell House Canwell Sutton Coldfield West Midlands B75 5SQ on 15 March 2010 | |
12 Mar 2010 | 4.70 | Declaration of solvency | |
12 Mar 2010 | 600 | Appointment of a voluntary liquidator | |
12 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2009 | 363a | Return made up to 04/03/09; full list of members | |
28 Apr 2009 | 287 | Registered office changed on 28/04/2009 from trickley coppice farm coppice lane, middleton tamworth staffordshire B78 2BU | |
28 Apr 2009 | 288c | Director's Change of Particulars / malcolm neachell / 03/03/2009 / HouseName/Number was: , now: canwell house; Street was: trickley coppice farm coppice lane, now: canwell; Area was: middleton, now: ; Post Town was: tamworth, now: sutton coldfield; Region was: staffordshire, now: west midlands; Post Code was: B78 2BU, now: B75 5SQ | |
28 Apr 2009 | 288c | Director and Secretary's Change of Particulars / jane neachell / 03/03/2009 / HouseName/Number was: , now: canwell house; Street was: trickley coppice farm coppice lane, now: canwell; Area was: middleton, now: ; Post Town was: tamworth, now: sutton coldfield; Region was: staffordshire, now: west midlands; Post Code was: B78 2BU, now: B75 5SQ | |
22 Apr 2008 | 363s | Return made up to 04/03/08; no change of members | |
23 Mar 2007 | 363s | Return made up to 04/03/07; full list of members | |
21 Mar 2006 | 363s | Return made up to 04/03/06; full list of members | |
14 Mar 2005 | 363s | Return made up to 04/03/05; full list of members | |
06 Apr 2004 | 363s | Return made up to 04/03/04; full list of members | |
30 Jan 2004 | 395 | Particulars of mortgage/charge | |
04 Apr 2003 | 363s | Return made up to 04/03/03; full list of members | |
21 Feb 2003 | 395 | Particulars of mortgage/charge | |
22 Mar 2002 | 363s | Return made up to 04/03/02; full list of members | |
12 Mar 2002 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2002 | CERT3 | Certificate of re-registration from Limited to Unlimited | |
25 Feb 2002 | MAR | Re-registration of Memorandum and Articles |