- Company Overview for NEW VIEW CONSULTANTS (HAMPSHIRE) LIMITED (05994693)
- Filing history for NEW VIEW CONSULTANTS (HAMPSHIRE) LIMITED (05994693)
- People for NEW VIEW CONSULTANTS (HAMPSHIRE) LIMITED (05994693)
- More for NEW VIEW CONSULTANTS (HAMPSHIRE) LIMITED (05994693)
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) |
---|---|---|---|
09 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2015 | DS01 | Application to strike the company off the register | |
28 Jan 2015 | AD01 | Registered office address changed from C/O P Clewlow & Co the Office 23 Barton Road Market Bosworth Nuneaton Warwickshire CV13 0LQ to The White Lion School Hill Soberton Southampton SO32 3PF on 28 January 2015 | |
10 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
21 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
06 Dec 2013 | AR01 | Annual return made up to 10 November 2013 with full list of shareholders | |
05 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
16 May 2013 | AD01 | Registered office address changed from 21 Bracken Drive Wolvey Hinckley Leicestershire LE10 3LS on 16 May 2013 | |
22 Mar 2013 | CERTNM |
Company name changed snailstores LTD\certificate issued on 22/03/13
|
|
11 Nov 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
25 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
14 Nov 2011 | CH01 | Director's details changed for Mr Andrew Burdon on 1 March 2011 | |
25 Jun 2011 | AA | Accounts made up to 30 November 2010 | |
13 Nov 2010 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
18 Dec 2009 | AA | Accounts made up to 30 November 2009 | |
12 Nov 2009 | AR01 | Annual return made up to 10 November 2009 with full list of shareholders | |
12 Nov 2009 | CH01 | Director's details changed for Mr Andrew Burdon on 2 October 2009 | |
17 Aug 2009 | AA | Accounts made up to 30 November 2008 | |
28 Feb 2009 | 288b | Appointment terminated secretary paul clewlow & co LTD | |
10 Nov 2008 | 363a | Return made up to 10/11/08; full list of members | |
11 Aug 2008 | 288a | Secretary appointed paul clewlow & co LTD | |
11 Aug 2008 | 288a | Director appointed mr andrew burdon | |
11 Aug 2008 | 288b | Appointment terminated director paul clewlow |