Advanced company searchLink opens in new window

NUGENT CONSTRUCTION LTD

Company number 05695062

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)
04 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
04 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
03 Feb 2016 4.68 Liquidators' statement of receipts and payments to 8 November 2015
09 Feb 2015 4.68 Liquidators' statement of receipts and payments to 8 November 2014
15 Jan 2014 4.68 Liquidators' statement of receipts and payments to 8 November 2013
13 Nov 2012 4.68 Liquidators' statement of receipts and payments to 8 November 2012
17 Nov 2011 4.20 Statement of affairs with form 4.19
17 Nov 2011 600 Appointment of a voluntary liquidator
17 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Nov 2011 AD01 Registered office address changed from Antrim House, High Street Handcross Haywards Heath RH17 6BN on 8 November 2011
26 May 2011 SH08 Change of share class name or designation
26 May 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
04 May 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Mar 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
Statement of capital on 2011-03-18
  • GBP 1
18 Mar 2011 CH01 Director's details changed for Leonard Francis Nugent on 2 February 2010
25 May 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Feb 2010 CH01 Director's details changed for Leonard Francis Nugent on 28 November 2008
17 Feb 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Leonard Francis Nugent on 2 February 2010
22 Oct 2009 CH01 Director's details changed
22 Oct 2009 CH01 Director's details changed
16 Jul 2009 288b Appointment terminated director douglas chivers
23 Jun 2009 AA Accounts for a small company made up to 31 December 2008
09 Jun 2009 122 S-div
27 Feb 2009 363a Return made up to 02/02/09; full list of members