Advanced company searchLink opens in new window

NLE (WILLERBY) LIMITED

Company number 04705870

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)
14 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2013 DS01 Application to strike the company off the register
23 Nov 2012 AA Total exemption small company accounts made up to 30 September 2012
13 Nov 2012 AA01 Previous accounting period shortened from 31 December 2012 to 30 September 2012
14 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
Statement of capital on 2012-05-14
  • GBP 80
09 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 6
19 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
10 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
10 May 2011 AP03 Appointment of Mr George Alan Baker as a secretary
30 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
30 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
07 May 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
22 Apr 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
22 Apr 2010 CH01 Director's details changed for George Alan Baker on 20 March 2010
19 Nov 2009 TM02 Termination of appointment of Michael Sanderson as a secretary
24 Aug 2009 288b Appointment Terminated Director julian harper
24 Aug 2009 288b Appointment Terminated Director michael sanderson
21 May 2009 AA Total exemption small company accounts made up to 31 December 2008
02 Apr 2009 363a Return made up to 20/03/09; full list of members
22 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
24 Nov 2008 287 Registered office changed on 24/11/2008 from the courtyard, ferndale avenue willerby hull east yorkshire HU10 6AF