Advanced company searchLink opens in new window

NALVIC FRANCE LIMITED

Company number 04223203

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)
14 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2014 DS01 Application to strike the company off the register
14 May 2014 TM01 Termination of appointment of Stuart Redcliffe as a director
12 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
19 Aug 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
05 Feb 2013 AA Accounts for a dormant company made up to 31 March 2012
22 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
20 Dec 2012 CH01 Director's details changed for Mr Stuart Richard Bernard Redcliffe on 1 June 2012
20 Dec 2012 AD01 Registered office address changed from C/O Crowe Clark Whitehall,St Bride's House 10 Salisbury Square London EC4Y 8EH on 20 December 2012
20 Dec 2012 CH01 Director's details changed for Mrs Nicola Janice Redcliffe on 7 September 2012
20 Dec 2012 CH03 Secretary's details changed for Mrs Nicola Janice Redcliffe on 7 September 2012
14 Nov 2012 AD01 Registered office address changed from Broughton House Top Green Upper Broughton Leiestershire LE14 3BJ on 14 November 2012
09 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
26 May 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
22 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Aug 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
12 Aug 2010 CH01 Director's details changed for Mrs Nicola Janice Redcliffe on 1 October 2009
12 Aug 2010 CH01 Director's details changed for Stuart Richard Bernard Redcliffe on 1 October 2009
12 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
30 Jun 2009 363a Return made up to 25/05/09; full list of members
29 Jun 2009 287 Registered office changed on 29/06/2009 from 39 hillcrest road loughton essex IG10 4QH
29 Jun 2009 353 Location of register of members