- Company Overview for NH ESCROW LIMITED (05305321)
- Filing history for NH ESCROW LIMITED (05305321)
- People for NH ESCROW LIMITED (05305321)
- Charges for NH ESCROW LIMITED (05305321)
- Insolvency for NH ESCROW LIMITED (05305321)
- More for NH ESCROW LIMITED (05305321)
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) |
---|---|---|---|
20 May 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Feb 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 26 July 2013 | |
28 Aug 2012 | AD01 | Registered office address changed from Dukes Court 32 Duke Street St James's London SW1Y 6DF United Kingdom on 28 August 2012 | |
03 Aug 2012 | 4.20 | Statement of affairs with form 4.19 | |
03 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
05 Mar 2012 | AR01 |
Annual return made up to 6 December 2011 with full list of shareholders
Statement of capital on 2012-03-05
|
|
28 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2012 | AA | Accounts for a dormant company made up to 31 July 2010 | |
26 Oct 2011 | CH01 | Director's details changed for Graeme Douglas Murray on 26 October 2011 | |
26 Oct 2011 | CH01 | Director's details changed for Mr Nicol Roderick Peter Fraser on 26 October 2011 | |
26 Oct 2011 | CH03 | Secretary's details changed for Graeme Douglas Murray on 26 October 2011 | |
10 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2011 | TM01 | Termination of appointment of Brian Scouler as a director | |
01 Jun 2011 | AP01 | Appointment of Mr Nicol Roderick Peter Fraser as a director | |
04 Mar 2011 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
13 Oct 2010 | AD01 | Registered office address changed from 28 Savile Row London W1S 2EU on 13 October 2010 | |
13 May 2010 | AA | Full accounts made up to 31 July 2009 | |
22 Dec 2009 | AR01 | Annual return made up to 6 December 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for Brian Buchanan Scouler on 6 December 2009 | |
01 Jun 2009 | AA | Full accounts made up to 31 July 2008 | |
22 Apr 2009 | 288a | Director and secretary appointed graeme murray logged form |