- Company Overview for NEVILLE JAMES EQUITY RELEASE LIMITED (06875454)
- Filing history for NEVILLE JAMES EQUITY RELEASE LIMITED (06875454)
- People for NEVILLE JAMES EQUITY RELEASE LIMITED (06875454)
- More for NEVILLE JAMES EQUITY RELEASE LIMITED (06875454)
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
|
|
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
|
|
06 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 20 October 2009
|
|
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 |