- Company Overview for NEXUS HOMES UK LIMITED (05068479)
- Filing history for NEXUS HOMES UK LIMITED (05068479)
- People for NEXUS HOMES UK LIMITED (05068479)
- Charges for NEXUS HOMES UK LIMITED (05068479)
- More for NEXUS HOMES UK LIMITED (05068479)
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) |
---|---|---|---|
06 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2012 | DS01 | Application to strike the company off the register | |
09 Mar 2012 | AR01 |
Annual return made up to 9 March 2012 with full list of shareholders
Statement of capital on 2012-03-09
|
|
09 Mar 2012 | AD03 | Register(s) moved to registered inspection location | |
09 Mar 2012 | AD02 | Register inspection address has been changed | |
13 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
13 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
13 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
15 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
15 Jun 2011 | AP04 | Appointment of Compass Secretariat Limited as a secretary | |
15 Jun 2011 | TM02 | Termination of appointment of Cecilia Wright as a secretary | |
19 Apr 2011 | AD01 | Registered office address changed from Wellesley House 204 London Road Waterlooville Hants PO7 7AN on 19 April 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Mar 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
01 May 2009 | 363a | Return made up to 09/03/09; full list of members | |
30 Apr 2009 | 287 | Registered office changed on 30/04/2009 from fairfield house, kingston crescent, portsmouth hants PO2 8AA | |
30 Apr 2009 | 288c | Director's Change of Particulars / mark wright / 29/04/2009 / | |
14 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
12 Mar 2009 | 288a | Secretary appointed cecilia maria wright | |
05 Dec 2008 | 288b | Appointment Terminated Director and Secretary christopher flint | |
06 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 12 | |
08 May 2008 | 363a | Return made up to 09/03/08; full list of members |