- Company Overview for NENDLE ACOUSTICS COMPANY (SOUTHERN) LIMITED (05669328)
- Filing history for NENDLE ACOUSTICS COMPANY (SOUTHERN) LIMITED (05669328)
- People for NENDLE ACOUSTICS COMPANY (SOUTHERN) LIMITED (05669328)
- Registers for NENDLE ACOUSTICS COMPANY (SOUTHERN) LIMITED (05669328)
- More for NENDLE ACOUSTICS COMPANY (SOUTHERN) LIMITED (05669328)
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
|
|
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
|
|
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
|
|
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 |