Advanced company searchLink opens in new window

NAVMAN WIRELESS NZ HOLDCO LIMITED

Company number 06308482

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)
13 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2014 DS01 Application to strike the company off the register
16 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
04 Oct 2013 AA Full accounts made up to 31 December 2012
17 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
16 Apr 2013 SH20 Statement by directors
16 Apr 2013 SH19 Statement of capital on 16 April 2013
  • GBP 1
16 Apr 2013 CAP-SS Solvency statement dated 12/04/13
16 Apr 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Capital contribution account cancelled 12/04/2013
07 Mar 2013 AP01 Appointment of Mr Keith Graham Ward as a director on 25 January 2013
07 Mar 2013 AP01 Appointment of Nerys Ann Oates as a director on 25 January 2013
07 Mar 2013 TM01 Termination of appointment of Tzau Jin Chung as a director on 25 January 2013
07 Mar 2013 TM02 Termination of appointment of Robert Anthony Neill as a secretary on 25 January 2013
07 Mar 2013 TM01 Termination of appointment of Robert Anthony Neill as a director on 25 January 2013
16 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
02 Oct 2012 AA Full accounts made up to 31 December 2011
31 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
08 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2
08 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 3
02 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Oct 2011 AA Full accounts made up to 31 December 2010
26 Jul 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
01 Nov 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders