Advanced company searchLink opens in new window

NETZERO COLLECTIVE LIMITED

Company number 03944617

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 Jul 2017 AP03 Appointment of Mr David Mcgovern as a secretary on 11 July 2017
16 May 2017 MR04 Satisfaction of charge 2 in full
09 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
06 Feb 2017 AA Accounts for a dormant company made up to 30 April 2016
31 Aug 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 March 2017
15 Jul 2016 AP01 Appointment of Colette Mckune as a director on 1 July 2016
15 Jul 2016 AP01 Appointment of Michael George Parkin as a director on 1 July 2016
15 Jul 2016 AP01 Appointment of Timothy Charles Doyle as a director on 1 July 2016
15 Jul 2016 TM01 Termination of appointment of Martin David Holmes as a director on 1 July 2016
15 Jul 2016 AP03 Appointment of Michael George Parkin as a secretary on 1 July 2016
15 Jul 2016 AD01 Registered office address changed from Garden Works Charleywood Road Knowsley Liverpool L33 7SG to 52 Regent Street Eccles Salford M30 0BP on 15 July 2016
15 Jul 2016 TM01 Termination of appointment of Shaun Michael David Maclean as a director on 1 July 2016
05 Apr 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
25 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
12 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
18 Aug 2014 AA Accounts for a dormant company made up to 30 April 2014
05 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
05 Feb 2014 AA Accounts for a dormant company made up to 30 April 2013
08 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
14 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
19 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
31 Oct 2011 AA Accounts for a dormant company made up to 30 April 2011
04 Apr 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
15 Mar 2011 AP01 Appointment of Mr Alan Byrne as a director
18 Feb 2011 CERTNM Company name changed liberty property solutions LIMITED\certificate issued on 18/02/11
  • RES15 ‐ Change company name resolution on 2011-02-08