Advanced company searchLink opens in new window

NAME VENTURES LIMITED

Company number 05823699

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 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2011 4.68 Liquidators' statement of receipts and payments to 29 November 2011
07 Dec 2011 4.68 Liquidators' statement of receipts and payments to 9 November 2011
07 Dec 2011 4.72 Return of final meeting in a creditors' voluntary winding up
23 May 2011 4.68 Liquidators' statement of receipts and payments to 9 May 2011
17 Nov 2010 4.68 Liquidators' statement of receipts and payments to 9 November 2010
24 May 2010 4.68 Liquidators' statement of receipts and payments to 9 May 2010
25 Nov 2009 4.68 Liquidators' statement of receipts and payments to 9 November 2009
12 Nov 2008 4.20 Statement of affairs with form 4.19
12 Nov 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-10
12 Nov 2008 600 Appointment of a voluntary liquidator
27 Oct 2008 288b Appointment Terminated Director gavin myall
23 Oct 2008 287 Registered office changed on 23/10/2008 from oxford house 76 oxford street london W1D 1BS
17 Oct 2008 363a Return made up to 22/05/08; full list of members
17 Oct 2008 288c Director's Change of Particulars / duncan heath / 21/05/2008 / Forename was: duncan, now: barrie; Middle Name/s was: , now: duncan; Area was: 56 earls court square, now: 57 earls court square
27 Feb 2008 AA Total exemption small company accounts made up to 31 May 2007
23 Aug 2007 363s Return made up to 22/05/07; full list of members
26 Jan 2007 MA Memorandum and Articles of Association
20 Jan 2007 287 Registered office changed on 20/01/07 from: 112 jermyn street london SW1Y 6LS
12 Jan 2007 CERTNM Company name changed archpencil LIMITED\certificate issued on 12/01/07
16 Aug 2006 287 Registered office changed on 16/08/06 from: 1 mitchell lane bristol BS1 6BU
16 Aug 2006 288a New secretary appointed
16 Aug 2006 288a New director appointed
16 Aug 2006 288a New director appointed
07 Aug 2006 288b Secretary resigned