Advanced company searchLink opens in new window

NEDE EXTERIORS LIMITED

Company number 07272642

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 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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2010-10-08
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