Advanced company searchLink opens in new window

NELSONS FOR WORKWEAR & DISPOSABLES LIMITED

Company number 05881786

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2017 DS01 Application to strike the company off the register
31 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with updates
18 Oct 2016 AA Accounts for a dormant company made up to 31 July 2016
28 Jul 2016 CS01 Confirmation statement made on 25 July 2016 with updates
19 May 2016 TM01 Termination of appointment of Paul Anthony Coleman as a director on 6 May 2016
19 May 2016 TM01 Termination of appointment of Mark Philip Bassford as a director on 6 May 2016
20 Oct 2015 AA Accounts for a dormant company made up to 31 July 2015
29 Jul 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
28 Jul 2015 CH01 Director's details changed for Mark Philip Bassford on 28 July 2014
18 Jun 2015 CH01 Director's details changed for Mr Gary David Mason on 18 June 2015
07 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
29 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
24 Sep 2013 AA Accounts for a dormant company made up to 31 July 2013
29 Jul 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
02 May 2013 CH01 Director's details changed for Mark Philip Bassford on 15 April 2013
05 Sep 2012 AA Accounts for a dormant company made up to 31 July 2012
02 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
22 Feb 2012 AD01 Registered office address changed from 30 Nelson Street Leicester LE1 7BA on 22 February 2012
16 Sep 2011 AA Accounts for a dormant company made up to 31 July 2011
26 Jul 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
25 Jul 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
17 May 2011 CH01 Director's details changed for Paul Anthony Coleman on 1 January 2011
03 May 2011 CH01 Director's details changed for Paul Anthony Coleman on 3 May 2011