Advanced company searchLink opens in new window

N E DIRECT MAIL LIMITED

Company number 07437648

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)
09 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 6 February 2020
04 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 6 February 2019
09 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-07
27 Feb 2018 AD01 Registered office address changed from Unit 33 Bellingham Drive Newcastle Business Village Newcastle upon Tyne NE12 9SZ to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 27 February 2018
23 Feb 2018 LIQ02 Statement of affairs
23 Feb 2018 600 Appointment of a voluntary liquidator
06 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
21 Sep 2017 AA Micro company accounts made up to 31 December 2016
30 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
24 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
30 Jan 2014 CH01 Director's details changed for Mrs Helen Regina Pegg on 30 January 2014
02 Dec 2013 AD01 Registered office address changed from 10 Waldridge Way Simonside Industrial Estate South Shields Tyne and Wear NE34 9PZ United Kingdom on 2 December 2013
27 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
24 Jan 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
24 Jan 2013 TM01 Termination of appointment of Heather Ramshaw as a director
24 Jan 2013 TM02 Termination of appointment of Heather Ramshaw as a secretary
13 Dec 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
08 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011