- Company Overview for NEVIS ENVIRONMENTAL LIMITED (05078152)
- Filing history for NEVIS ENVIRONMENTAL LIMITED (05078152)
- People for NEVIS ENVIRONMENTAL LIMITED (05078152)
- Insolvency for NEVIS ENVIRONMENTAL LIMITED (05078152)
- More for NEVIS ENVIRONMENTAL LIMITED (05078152)
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) |
---|---|---|---|
19 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jun 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2023 | |
25 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2022 | LIQ02 | Statement of affairs | |
30 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
23 Mar 2022 | AD01 | Registered office address changed from 3 Mersey Road Worthing BN13 3NQ England to Chatsworth House 33 Chatsworth Road Worthing West Sussex BN11 1LY on 23 March 2022 | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
22 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
11 Sep 2017 | PSC07 | Cessation of Wind Prospect Group Limited as a person with significant control on 8 September 2017 | |
11 Sep 2017 | PSC01 | Notification of Lee David Quinn as a person with significant control on 8 September 2017 | |
11 Sep 2017 | TM01 | Termination of appointment of Euan Porter Cameron as a director on 8 September 2017 | |
11 Sep 2017 | TM02 | Termination of appointment of Euan Porter Cameron as a secretary on 8 September 2017 | |
11 Sep 2017 | AP01 | Appointment of Mr Lee David Quinn as a director on 8 September 2017 | |
11 Sep 2017 | AD01 | Registered office address changed from 25 Shirleys Ditchling Hassocks BN6 8UD England to 3 Mersey Road Worthing BN13 3NQ on 11 September 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
03 May 2017 | AD01 | Registered office address changed from 25 Shirleys Shirleys Ditchling Hassocks BN6 8UD England to 25 Shirleys Ditchling Hassocks BN6 8UD on 3 May 2017 | |
28 Apr 2017 | AP03 | Appointment of Euan Porter Cameron as a secretary on 28 April 2017 |