- Company Overview for NEDE EXTERIORS LIMITED (07272642)
- Filing history for NEDE EXTERIORS LIMITED (07272642)
- People for NEDE EXTERIORS LIMITED (07272642)
- Insolvency for NEDE EXTERIORS LIMITED (07272642)
- More for NEDE EXTERIORS LIMITED (07272642)
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 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 15 August 2014 | |
21 Aug 2013 | 4.20 | Statement of affairs with form 4.19 | |
21 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
21 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2013 | AD01 | Registered office address changed from 10 Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 20 August 2013 | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
19 Jun 2012 | AR01 |
Annual return made up to 3 June 2012 with full list of shareholders
Statement of capital on 2012-06-19
|
|
20 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
19 Oct 2011 | AD01 | Registered office address changed from Cmb Partnership Chapel House 1 Chapel Street Guildford Surrey GU1 3UH on 19 October 2011 | |
14 Oct 2011 | AR01 | Annual return made up to 3 June 2011 with full list of shareholders | |
22 Aug 2011 | AA01 | Previous accounting period shortened from 31 October 2011 to 30 April 2011 | |
06 Jun 2011 | AP01 | Appointment of Luke Adam Bartholomew Wessely as a director | |
03 Nov 2010 | AP01 | Appointment of Mr Keith Lewis as a director | |
01 Nov 2010 | AA01 | Current accounting period extended from 30 June 2011 to 31 October 2011 | |
01 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 8 October 2010
|
|
01 Nov 2010 | AD01 | Registered office address changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR on 1 November 2010 | |
01 Nov 2010 | AP01 | Appointment of Christopher Sibley as a director | |
01 Nov 2010 | TM01 | Termination of appointment of Barlow Robbins Secretariat Limited as a director | |
01 Nov 2010 | TM01 | Termination of appointment of Gordon Reid as a director | |
19 Oct 2010 | CERTNM |
Company name changed 305 quarry street LIMITED\certificate issued on 19/10/10
|
|
19 Oct 2010 | CONNOT | Change of name notice | |
12 Jul 2010 | AP01 | Appointment of Gordon William Reid as a director | |
12 Jul 2010 | TM01 | Termination of appointment of Christine Goodyear as a director |