- Company Overview for NLE (WILLERBY) LIMITED (04705870)
- Filing history for NLE (WILLERBY) LIMITED (04705870)
- People for NLE (WILLERBY) LIMITED (04705870)
- Charges for NLE (WILLERBY) LIMITED (04705870)
- More for NLE (WILLERBY) LIMITED (04705870)
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
|
|
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 |