Advanced company searchLink opens in new window

NHP FINANCE LIMITED

Company number 06219070

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)
11 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2015 DS01 Application to strike the company off the register
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Jun 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 March 2014
11 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-11
  • GBP 1
10 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
21 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
01 Jun 2012 AA Total exemption small company accounts made up to 30 April 2012
21 Apr 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
22 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
28 Apr 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
27 Apr 2011 TM02 Termination of appointment of Nilesh Hasmukh Patel as a secretary
02 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
09 Aug 2010 AD01 Registered office address changed from 19-21 Swan Street West Malling Kent ME19 6JU on 9 August 2010
13 May 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
13 May 2010 CH01 Director's details changed for Nilesh Patel on 19 April 2010
22 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
27 May 2009 363a Return made up to 19/04/09; full list of members
04 Sep 2008 363a Return made up to 19/04/08; full list of members
29 Aug 2008 AA Accounts for a dormant company made up to 30 April 2008
29 Aug 2008 287 Registered office changed on 29/08/2008 from 29 virginia road thornton heath surrey CR7 8EL
03 Jul 2008 288c Director and secretary's change of particulars / nilesh patel / 01/07/2008
03 Jul 2008 288b Appointment terminated secretary bhanu patel