Advanced company searchLink opens in new window

NVEST LIMITED

Company number 05557556

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)
10 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
10 Mar 2010 4.72 Return of final meeting in a creditors' voluntary winding up
17 Nov 2009 4.68 Liquidators' statement of receipts and payments to 6 November 2009
18 Nov 2008 4.20 Statement of affairs with form 4.19
18 Nov 2008 600 Appointment of a voluntary liquidator
18 Nov 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-07
04 Nov 2008 287 Registered office changed on 04/11/2008 from 131 hatfield road st albans hertfordshire AL1 4JS
06 Oct 2008 363a Return made up to 08/09/08; full list of members
23 Jun 2008 288b Appointment Terminated Director and Secretary roger latham
10 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007
12 Nov 2007 287 Registered office changed on 12/11/07 from: the royal george, 1 high street weedon aylesbury buckinghamshire HP22 4NW
29 Oct 2007 363a Return made up to 08/09/07; full list of members
03 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
27 Sep 2007 395 Particulars of mortgage/charge
23 Feb 2007 287 Registered office changed on 23/02/07 from: intertrac house high street tring herts HP23 4RG
06 Dec 2006 363s Return made up to 08/09/06; full list of members
20 Jan 2006 88(2)R Ad 12/12/05--------- £ si 99@1=99 £ ic 1/100
09 Jan 2006 225 Accounting reference date extended from 30/09/06 to 31/12/06
21 Dec 2005 288b Director resigned
21 Dec 2005 288b Secretary resigned
21 Dec 2005 288a New director appointed
21 Dec 2005 288a New secretary appointed;new director appointed
21 Dec 2005 287 Registered office changed on 21/12/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
20 Dec 2005 288a New director appointed
28 Nov 2005 CERTNM Company name changed hillsprite LIMITED\certificate issued on 28/11/05