- Company Overview for NEV FEE HOUSING LTD (06153473)
- Filing history for NEV FEE HOUSING LTD (06153473)
- People for NEV FEE HOUSING LTD (06153473)
- More for NEV FEE HOUSING LTD (06153473)
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) |
---|---|---|---|
26 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2013 | TM02 | Termination of appointment of Foremans Company Services Limited as a secretary on 16 December 2011 | |
15 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2010 | AR01 |
Annual return made up to 12 March 2010 with full list of shareholders
Statement of capital on 2010-03-22
|
|
22 Mar 2010 | CH04 | Secretary's details changed for Foremans Company Services Limited on 22 March 2010 | |
22 Mar 2010 | CH01 | Director's details changed for Neville Fee on 22 March 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Apr 2009 | 363a | Return made up to 12/03/09; full list of members | |
09 Apr 2009 | 288c | Secretary's change of particulars / foremans company services LIMITED / 20/03/2009 | |
08 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
04 Nov 2008 | 287 | Registered office changed on 04/11/2008 from clayton house sandpiper court chester business park chester cheshire CH4 9QU | |
04 Nov 2008 | 287 | Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP | |
10 Apr 2008 | 363a | Return made up to 12/03/08; full list of members | |
12 Nov 2007 | 288c | Secretary's particulars changed | |
31 Jul 2007 | MEM/ARTS | Memorandum and Articles of Association | |
27 Jul 2007 | CERTNM | Company name changed crest psc 2075 LIMITED\certificate issued on 27/07/07 | |
14 Jun 2007 | 288a | New director appointed | |
14 Jun 2007 | 288b | Director resigned | |
10 May 2007 | 288b | Director resigned |