Advanced company searchLink opens in new window

NAPIER GREEN (CONSULTANCY) LTD

Company number 06964824

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 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2018 DS01 Application to strike the company off the register
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Aug 2016 CS01 Confirmation statement made on 16 July 2016 with updates
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 10
09 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10
10 Feb 2015 CH01 Director's details changed for Mr Jonathan Mark Nash on 10 February 2015
10 Feb 2015 AD01 Registered office address changed from 12 Elm Road Winchester Hampshire SO22 5AG to 65 Teg Down Meads Winchester Hampshire SO22 5NG on 10 February 2015
15 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Jul 2014 AR01 Annual return made up to 16 July 2014
Statement of capital on 2014-07-16
  • GBP 10
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Aug 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Aug 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Jul 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Aug 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
11 Aug 2010 CH01 Director's details changed for Jonathan Mark Nash on 16 July 2010
11 Aug 2010 CH03 Secretary's details changed for Gemma Linda Nash on 16 July 2010
12 Aug 2009 225 Accounting reference date shortened from 31/07/2010 to 31/03/2010