- Company Overview for NEVOLE SOLUTIONS LIMITED (06897856)
- Filing history for NEVOLE SOLUTIONS LIMITED (06897856)
- People for NEVOLE SOLUTIONS LIMITED (06897856)
- More for NEVOLE SOLUTIONS LIMITED (06897856)
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) |
---|---|---|---|
08 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2012 | DS01 | Application to strike the company off the register | |
18 Aug 2011 | AD01 | Registered office address changed from 77 Briardale Delves Lane Consett County Durham DH8 7BG United Kingdom on 18 August 2011 | |
18 Aug 2011 | TM01 | Termination of appointment of Deborah Thompson as a director | |
18 Aug 2011 | AP01 | Appointment of Mr Simon Peter Dowson as a director | |
10 May 2011 | AR01 |
Annual return made up to 7 May 2011 with full list of shareholders
Statement of capital on 2011-05-10
|
|
01 Mar 2011 | CH01 | Director's details changed for Ann Thompson on 26 February 2011 | |
28 Feb 2011 | AP01 | Appointment of Ann Thompson as a director | |
28 Feb 2011 | TM01 | Termination of appointment of Jacqueline Williamson as a director | |
19 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
12 May 2010 | AR01 | Annual return made up to 7 May 2010 with full list of shareholders | |
11 May 2010 | CH04 | Secretary's details changed for Bournewood Limited on 7 May 2010 | |
26 Jun 2009 | 225 | Accounting reference date extended from 31/05/2010 to 30/06/2010 | |
16 Jun 2009 | 287 | Registered office changed on 16/06/2009 from 5 sunny terrace dipton stanley county durham DH9 9DX | |
07 May 2009 | NEWINC | Incorporation |