Advanced company searchLink opens in new window

NEVILLE JAMES EQUITY RELEASE LIMITED

Company number 06875454

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 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2011 DS01 Application to strike the company off the register
30 Jun 2011 AD01 Registered office address changed from 9 West Pallant Chichester PO19 1TB United Kingdom on 30 June 2011
25 May 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
Statement of capital on 2011-05-25
  • GBP 80,000
14 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
20 Apr 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Mr Lyn Howell Casling on 13 April 2010
08 Jan 2010 SH01 Statement of capital following an allotment of shares on 5 January 2010
  • GBP 80,000
06 Nov 2009 SH01 Statement of capital following an allotment of shares on 20 October 2009
  • GBP 2
15 Apr 2009 288a Director appointed john gibson heller
15 Apr 2009 288a Director appointed peter william mason
14 Apr 2009 288a Secretary appointed nicola jones
14 Apr 2009 288a Director appointed lyn howell casling
14 Apr 2009 288a Director appointed karen adele gill
14 Apr 2009 288a Director appointed nicola jones
14 Apr 2009 288b Appointment Terminated Director michael clifford
13 Apr 2009 NEWINC Incorporation