Advanced company searchLink opens in new window

M.R. & J.H. NEACHELL

Company number 03728467

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)
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
  • LRESSP ‐ Special resolution to wind up on 2010-02-26
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
  • RES13 ‐ Sprem. 28/02/02
25 Feb 2002 CERT3 Certificate of re-registration from Limited to Unlimited
25 Feb 2002 MAR Re-registration of Memorandum and Articles