- Company Overview for NIGEL GREEN PROPERTY SALES AND RENTALS LIMITED (04539635)
- Filing history for NIGEL GREEN PROPERTY SALES AND RENTALS LIMITED (04539635)
- People for NIGEL GREEN PROPERTY SALES AND RENTALS LIMITED (04539635)
- Charges for NIGEL GREEN PROPERTY SALES AND RENTALS LIMITED (04539635)
- Insolvency for NIGEL GREEN PROPERTY SALES AND RENTALS LIMITED (04539635)
- More for NIGEL GREEN PROPERTY SALES AND RENTALS LIMITED (04539635)
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) |
---|---|---|---|
02 Feb 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2010 | 2.35B | Notice of move from Administration to Dissolution on 29 October 2010 | |
09 Sep 2010 | 2.24B | Administrator's progress report to 5 August 2010 | |
11 Mar 2010 | 2.24B | Administrator's progress report to 5 February 2010 | |
29 Jan 2010 | 2.31B | Notice of extension of period of Administration | |
10 Sep 2009 | 2.24B | Administrator's progress report to 5 August 2009 | |
30 Apr 2009 | 2.23B | Result of meeting of creditors | |
09 Apr 2009 | 2.16B | Statement of affairs with form 2.14B | |
07 Apr 2009 | 2.17B | Statement of administrator's proposal | |
13 Mar 2009 | 288b | Appointment Terminated Director michael hart | |
11 Mar 2009 | 288b | Appointment Terminated Director richard hart | |
11 Mar 2009 | 288b | Appointment Terminated Director paul rutherford | |
11 Mar 2009 | 288b | Appointment Terminated Director clare gargan | |
11 Mar 2009 | 288b | Appointment Terminated Director julie copsey | |
17 Feb 2009 | 287 | Registered office changed on 17/02/2009 from 1 b bank street newton abbot devon TQ12 2JL | |
13 Feb 2009 | 2.12B | Appointment of an administrator | |
13 Feb 2009 | 287 | Registered office changed on 13/02/2009 from 1B bank street newton abbot devon TQ12 2JL | |
02 Feb 2009 | 288b | Appointment Terminate, Director And Secretary Ashley Graham Dawes Logged Form | |
17 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
10 Sep 2008 | 288a | Director appointed clare alison gargan | |
01 Jul 2008 | 287 | Registered office changed on 01/07/2008 from 1B bank street newton abbot devon TQ12 2JL | |
18 Jun 2008 | 287 | Registered office changed on 18/06/2008 from 8 cleland court manor road bishopsteignton devon TQ14 9SX | |
07 May 2008 | 287 | Registered office changed on 07/05/2008 from 34 fore street bovey tracey devon TQ13 9AD | |
22 Apr 2008 | 288c | Director's Change of Particulars / ashley dawes / 18/04/2008 / HouseName/Number was: 17, now: cleland court; Street was: castlewood avenue, now: manor road; Post Town was: newton abbot, now: bishopsteignton; Post Code was: TQ12 1NX, now: TQ14 9SX | |
04 Mar 2008 | 363a | Return made up to 01/03/08; full list of members |