Advanced company searchLink opens in new window

NIZELS DEVELOPMENTS LIMITED

Company number 04933465

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)
04 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
20 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 12 October 2017
03 Aug 2017 MR04 Satisfaction of charge 049334650004 in full
04 Nov 2016 AD01 Registered office address changed from C/O Castle Royle Golf & Country Club Bath Road Knowl Hill Reading Berkshire RG10 9AL to The Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 4 November 2016
31 Oct 2016 600 Appointment of a voluntary liquidator
31 Oct 2016 4.70 Declaration of solvency
31 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-13
14 Apr 2016 CH01 Director's details changed for Mr Paul Scott Stephens on 19 March 2016
31 Mar 2016 AA Full accounts made up to 30 September 2015
23 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
11 Jun 2015 AA Full accounts made up to 30 September 2014
04 Mar 2015 AP01 Appointment of Paul Stephens as a director on 20 January 2015
04 Feb 2015 MR01 Registration of charge 049334650004, created on 23 January 2015
28 Jan 2015 MR04 Satisfaction of charge 3 in full
20 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
22 Sep 2014 AA Full accounts made up to 30 September 2013
31 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
24 Apr 2013 AA Full accounts made up to 30 September 2012
16 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
03 Jul 2012 AA Full accounts made up to 30 September 2011
29 Mar 2012 CH03 Secretary's details changed for Martin Ewart Hemmings on 1 March 2012
06 Mar 2012 CH01 Director's details changed for Thierry Delsol on 8 February 2012
28 Dec 2011 AP03 Appointment of Martin Ewart Hemmings as a secretary
28 Dec 2011 TM02 Termination of appointment of Paul Stephens as a secretary