- Company Overview for DAVID NEILL LTD (04590549)
- Filing history for DAVID NEILL LTD (04590549)
- People for DAVID NEILL LTD (04590549)
- More for DAVID NEILL LTD (04590549)
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) |
---|---|---|---|
10 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2019 | DS01 | Application to strike the company off the register | |
22 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
01 Oct 2019 | AA | Micro company accounts made up to 30 April 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
13 Aug 2018 | AA | Micro company accounts made up to 30 April 2018 | |
15 Jun 2018 | AA | Micro company accounts made up to 30 April 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
03 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
20 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
22 Sep 2014 | AD01 | Registered office address changed from 4 Anne Howard Gardens Arundel West Sussex BN18 9BB to 61 Coombe Crescent Bury Pulborough West Sussex RH20 1PE on 22 September 2014 | |
26 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
20 Nov 2013 | CH01 | Director's details changed for Mr David Antony Neill on 20 November 2013 | |
14 Oct 2013 | AD01 | Registered office address changed from Summergates, 61 Coombe Crescent Bury Pulborough RH20 1PE on 14 October 2013 | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
13 May 2011 | TM02 | Termination of appointment of Helen Neill as a secretary |