Advanced company searchLink opens in new window

NAVISWORKS LIMITED

Company number 04277874

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)
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
  • LRESSP ‐ Special resolution to wind up on 2009-05-29
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