- Company Overview for NAVENBY PROPERTIES LIMITED (06482719)
- Filing history for NAVENBY PROPERTIES LIMITED (06482719)
- People for NAVENBY PROPERTIES LIMITED (06482719)
- Insolvency for NAVENBY PROPERTIES LIMITED (06482719)
- More for NAVENBY PROPERTIES LIMITED (06482719)
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) |
---|---|---|---|
07 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 31 March 2018 | |
07 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 31 March 2017 | |
20 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Apr 2016 | 4.20 | Statement of affairs with form 4.19 | |
12 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2016 | AD01 | Registered office address changed from Bank Hall Sawley Road Sawley Clitheroe Lancashire BB7 4RS to C/O Lines Henry Limited 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 30 March 2016 | |
09 Mar 2016 | AA01 | Current accounting period extended from 31 January 2016 to 31 March 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
14 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
26 Jan 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-26
|
|
02 Dec 2013 | CH01 | Director's details changed for Mr Martin Molyneux on 2 December 2013 | |
02 Dec 2013 | CH01 | Director's details changed for Claire Molyneux on 2 December 2013 | |
02 Dec 2013 | CH03 | Secretary's details changed for Martin Molyneux on 2 December 2013 | |
14 Nov 2013 | AD01 | Registered office address changed from Red Rock Farmhouse Red Rock Lane Haigh Lancashire WN1 2UW on 14 November 2013 | |
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
20 Feb 2013 | AP01 | Appointment of Mr Martin Molyneux as a director | |
03 Feb 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
23 Jul 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
06 Feb 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 |