Advanced company searchLink opens in new window

NERUSS C & L LTD

Company number 05423426

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)
07 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2014 L64.07 Completion of winding up
12 Feb 2013 COCOMP Order of court to wind up
13 Apr 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
Statement of capital on 2012-04-13
  • GBP 100
21 Oct 2011 AD01 Registered office address changed from 22 Broomfield Close Tonteg Pontypridd CF38 1NU on 21 October 2011
22 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Jul 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 March 2011
14 Apr 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
26 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
11 May 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
11 May 2010 CH01 Director's details changed for Russell Llewellyn on 1 October 2009
11 May 2010 CH01 Director's details changed for Neil Llewellyn on 1 October 2009
11 May 2010 TM02 Termination of appointment of Louise Shortman as a secretary
30 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
25 Jun 2009 363a Return made up to 13/04/09; full list of members
31 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
20 Mar 2009 363a Return made up to 13/04/08; full list of members
29 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
31 May 2007 363a Return made up to 13/04/07; full list of members
20 Feb 2007 AA Total exemption small company accounts made up to 30 April 2006
10 May 2006 363s Return made up to 13/04/06; full list of members
  • 363(288) ‐ Secretary resigned
14 Mar 2006 288a New secretary appointed
13 Apr 2005 288b Secretary resigned
13 Apr 2005 NEWINC Incorporation