Advanced company searchLink opens in new window

NEVIS ENVIRONMENTAL LIMITED

Company number 05078152

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-15
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