Advanced company searchLink opens in new window

NATIONAL EUROPE HOLDINGS (GB) LIMITED

Company number 04080292

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)
23 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
01 Dec 2011 CH03 Secretary's details changed for Mr Michael Frank Webber on 21 November 2011
29 Nov 2011 CH01 Director's details changed for Mr Trevor Slater on 21 November 2011
29 Nov 2011 AD02 Register inspection address has been changed from 33 Gracechurch Street London EC3V 0BT United Kingdom
23 Sep 2011 4.71 Return of final meeting in a members' voluntary winding up
06 Jun 2011 TM01 Termination of appointment of Steven Orme as a director
16 Mar 2011 TM01 Termination of appointment of Iain Smith as a director
16 Sep 2010 AD01 Registered office address changed from 88 Wood Street London EC2V 7QQ on 16 September 2010
06 Sep 2010 4.70 Declaration of solvency
06 Sep 2010 600 Appointment of a voluntary liquidator
06 Sep 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-08-23
05 Mar 2010 CH01 Director's details changed for Mr Iain David Smith on 1 February 2010
17 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
Statement of capital on 2010-02-17
  • GBP 94,030,993
17 Feb 2010 AD03 Register(s) moved to registered inspection location
17 Feb 2010 CH01 Director's details changed for Mr Trevor Slater on 1 February 2010
17 Feb 2010 AD02 Register inspection address has been changed
17 Feb 2010 CH01 Director's details changed for Mr Steven Derek Stanley Orme on 1 February 2010
12 Jan 2010 SH01 Statement of capital following an allotment of shares on 8 December 2009
  • GBP 780,309,932
24 Nov 2009 CH03 Secretary's details changed for Mr Michael Frank Webber on 26 September 2009
07 Jul 2009 363a Return made up to 31/01/09; full list of members; amend
12 May 2009 288a Director appointed mr steven derek stanley orme
13 Apr 2009 AA Full accounts made up to 30 September 2008
06 Feb 2009 363a Return made up to 31/01/09; full list of members
31 Dec 2008 88(2) Ad 17/12/08 gbp si 300000000@1=300000000 gbp ic 480309932/780309932
31 Dec 2008 123 Nc inc already adjusted 11/12/08