Advanced company searchLink opens in new window

NEILSONPROMOTIONS LTD

Company number 07197208

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)
22 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2017 DS01 Application to strike the company off the register
19 May 2017 CS01 Confirmation statement made on 22 March 2017 with updates
07 Mar 2017 DS02 Withdraw the company strike off application
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2017 DS01 Application to strike the company off the register
14 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
07 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
26 May 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
08 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
12 May 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
16 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
18 May 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
09 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
23 Apr 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
19 Jan 2012 CH01 Director's details changed for Mr Mark Neilson on 19 January 2012
30 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
09 May 2011 AD01 Registered office address changed from 24 Carlton Gate Swindon Wiltshire SN3 1NF United Kingdom on 9 May 2011
09 May 2011 AP03 Appointment of Mr Antony Neilson as a secretary
09 May 2011 AP01 Appointment of Mr Eddie Neilson as a director
09 May 2011 AP01 Appointment of Mr Antony Neilson as a director
25 Mar 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
25 Mar 2011 AD01 Registered office address changed from 24 24 Carlton Gate 24 Carlton Gate Swindon Wiltshire SN3 1NF England on 25 March 2011