- Company Overview for NIZELS DEVELOPMENTS LIMITED (04933465)
- Filing history for NIZELS DEVELOPMENTS LIMITED (04933465)
- People for NIZELS DEVELOPMENTS LIMITED (04933465)
- Charges for NIZELS DEVELOPMENTS LIMITED (04933465)
- Insolvency for NIZELS DEVELOPMENTS LIMITED (04933465)
- More for NIZELS DEVELOPMENTS LIMITED (04933465)
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
|
|
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
|
|
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
|
|
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
|
|
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 |