- Company Overview for NAVISWORKS LIMITED (04277874)
- Filing history for NAVISWORKS LIMITED (04277874)
- People for NAVISWORKS LIMITED (04277874)
- Insolvency for NAVISWORKS LIMITED (04277874)
- More for NAVISWORKS LIMITED (04277874)
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) |
---|---|---|---|
03 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 26 September 2012 | |
03 Oct 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
06 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 28 May 2012 | |
28 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 28 November 2011 | |
21 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 28 May 2011 | |
05 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 28 November 2010 | |
29 Nov 2010 | AD01 | Registered office address changed from 5 Old Bailey London EC4M 7AF on 29 November 2010 | |
08 Jun 2010 | 4.68 | Liquidators' statement of receipts and payments to 28 May 2010 | |
24 Dec 2009 | 600 | Appointment of a voluntary liquidator | |
24 Dec 2009 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
10 Jun 2009 | 287 | Registered office changed on 10/06/2009 from c/o autodesk LIMITED 1 meadowgate avenue farnborough business park farnborough hampshire GU14 6FG | |
09 Jun 2009 | 4.70 | Declaration of solvency | |
09 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2009 | 600 | Appointment of a voluntary liquidator | |
13 Jan 2009 | 363a | Return made up to 19/10/08; full list of members | |
19 Dec 2008 | 288c | Secretary's Change of Particulars / jamie o'donnell / 28/11/2008 / HouseName/Number was: , now: 65; Street was: 24 rowallan road, now: hartismere road; Post Code was: SW6 6AG, now: SW6 7UE | |
07 Apr 2008 | 288b | Appointment Terminated Director andrew miller | |
07 Apr 2008 | 288a | Director appointed susan marie pirri | |
25 Oct 2007 | 287 | Registered office changed on 25/10/07 from: rutledge house 78 clarkehouse road sheffield south yorskhire S10 2LJ | |
25 Oct 2007 | 363a | Return made up to 19/10/07; full list of members | |
21 Aug 2007 | AA | Full accounts made up to 31 December 2006 | |
18 Jul 2007 | 288a | New director appointed | |
18 Jul 2007 | 288a | New director appointed | |
18 Jul 2007 | 288a | New secretary appointed |