Advanced company searchLink opens in new window

NEW VIEW CONSULTANTS (HAMPSHIRE) LIMITED

Company number 05994693

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)
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-03-20
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