Advanced company searchLink opens in new window

NELL GWYNN LIMITED

Company number 05991044

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)
01 Dec 2016 AA Total exemption small company accounts made up to 30 March 2015
01 Dec 2016 TM01 Termination of appointment of Kim Beresford as a director on 30 November 2016
05 Sep 2016 CS01 Confirmation statement made on 20 August 2016 with updates
10 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
18 Sep 2015 AA Total exemption small company accounts made up to 31 March 2014
18 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 10,000
27 Feb 2015 AA01 Previous accounting period shortened from 31 May 2014 to 31 March 2014
20 Jan 2015 MR01 Registration of charge 059910440006, created on 9 January 2015
16 Jan 2015 AP03 Appointment of Daniel Steven Grahame as a secretary on 5 January 2015
17 Oct 2014 CERTNM Company name changed nell gwynn 3 LIMITED\certificate issued on 17/10/14
  • RES15 ‐ Change company name resolution on 2014-10-15
17 Oct 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-15
17 Oct 2014 CONNOT Change of name notice
14 Oct 2014 AR01 Annual return made up to 20 August 2014
Statement of capital on 2014-10-14
  • GBP 10,000
14 Oct 2014 AA Total exemption small company accounts made up to 31 May 2013
14 Oct 2014 RT01 Administrative restoration application
14 Oct 2014 CERTNM Company name changed nell gwynn\certificate issued on 14/10/14
16 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 10,000
18 Apr 2013 MR01 Registration of charge 059910440003
18 Apr 2013 MR01 Registration of charge 059910440004
18 Apr 2013 MR01 Registration of charge 059910440002
18 Apr 2013 MR01 Registration of charge 059910440005
27 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
28 Sep 2012 AP01 Appointment of Mr Robert Spencer Wilson as a director