Advanced company searchLink opens in new window

NENDLE ACOUSTICS COMPANY (SOUTHERN) LIMITED

Company number 05669328

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2017 DS01 Application to strike the company off the register
27 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
19 Jan 2017 EH01 Elect to keep the directors' register information on the public register
19 Jan 2017 EH03 Elect to keep the secretaries register information on the public register
19 Jan 2017 EH02 Elect to keep the directors' residential address register information on the public register
19 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
19 Jan 2017 AD01 Registered office address changed from 153 High Street Aldershot Hampshire GU11 1TT to 269 Farnborough Road Farnborough GU14 7LY on 19 January 2017
19 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
29 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
18 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
09 Nov 2014 TM01 Termination of appointment of John Paul Williams as a director on 30 September 2014
26 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
30 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
28 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
06 Feb 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
22 Feb 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
27 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
04 Feb 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
04 Feb 2011 CH01 Director's details changed for Philip James Perry on 3 January 2011
02 Nov 2010 AAMD Amended accounts made up to 31 January 2010
27 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010