Advanced company searchLink opens in new window

T NEAL CONSTRUCTION LIMITED

Company number 06670986

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)
26 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
25 Jul 2014 4.72 Return of final meeting in a creditors' voluntary winding up
10 Jul 2013 4.68 Liquidators' statement of receipts and payments to 3 June 2013
04 Jul 2013 LIQ MISC OC Court order insolvency:court order replacement liquidators
04 Jul 2013 600 Appointment of a voluntary liquidator
04 Jul 2013 4.40 Notice of ceasing to act as a voluntary liquidator
29 Aug 2012 4.68 Liquidators' statement of receipts and payments to 12 July 2012
19 Jul 2011 4.20 Statement of affairs with form 4.19
19 Jul 2011 600 Appointment of a voluntary liquidator
19 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Jun 2011 AD01 Registered office address changed from Unit4 Woodland Close Clipstone Mansfield Nottinghamshire NG21 9BF England on 28 June 2011
26 May 2011 AA Total exemption small company accounts made up to 31 August 2010
09 Sep 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
Statement of capital on 2010-09-09
  • GBP 1
19 Apr 2010 AA Accounts for a dormant company made up to 31 August 2009
20 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2010 AR01 Annual return made up to 12 August 2009 with full list of shareholders
17 Jan 2010 AD01 Registered office address changed from 104 Bancroft Lane Mansfield Nottinghamshire NG18 5NA on 17 January 2010
08 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2009 AP01 Appointment of Mrs Denise Ann Neal as a director
27 Nov 2009 TM01 Termination of appointment of Trevor Neal as a director
12 Aug 2008 NEWINC Incorporation