Advanced company searchLink opens in new window

NAVENBY PROPERTIES LIMITED

Company number 06482719

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-01
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
  • GBP 500
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
  • GBP 500
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
  • GBP 500
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