Advanced company searchLink opens in new window

NNABLE LIMITED

Company number 04620417

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)
09 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
29 Jun 2016 4.68 Liquidators' statement of receipts and payments to 12 May 2016
05 Jun 2015 AD01 Registered office address changed from Crane Court 302 London Road Ipswich Suffolk IP2 0AJ to Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA on 5 June 2015
03 Jun 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-13
03 Jun 2015 4.70 Declaration of solvency
03 Jun 2015 600 Appointment of a voluntary liquidator
03 Jun 2015 4.70 Declaration of solvency
19 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 56
15 Sep 2014 TM01 Termination of appointment of Stuart James Barrett as a director on 15 September 2014
15 Sep 2014 TM01 Termination of appointment of Daniel Joseph Cleary as a director on 15 September 2014
23 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
19 Dec 2013 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 56
19 Dec 2013 CH01 Director's details changed for Roger Hine on 10 December 2013
19 Dec 2013 CH01 Director's details changed for Mr Martin William Beck on 12 December 2013
19 Dec 2013 CH03 Secretary's details changed for Mr Martin William Beck on 12 December 2013
11 Dec 2013 AP01 Appointment of Mr Daniel Joseph Cleary as a director
11 Dec 2013 AP01 Appointment of Mr Stuart James Barrett as a director
04 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
06 Aug 2013 SH06 Cancellation of shares. Statement of capital on 6 August 2013
  • GBP 56
06 Aug 2013 SH03 Purchase of own shares.
24 Jul 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Jun 2013 TM01 Termination of appointment of Jason Logan as a director
20 Dec 2012 AR01 Annual return made up to 18 December 2012 with full list of shareholders
24 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012