- Company Overview for NEUDRIVE LIMITED (07453332)
- Filing history for NEUDRIVE LIMITED (07453332)
- People for NEUDRIVE LIMITED (07453332)
- Charges for NEUDRIVE LIMITED (07453332)
- Insolvency for NEUDRIVE LIMITED (07453332)
- More for NEUDRIVE LIMITED (07453332)
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) |
---|---|---|---|
13 Feb 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Nov 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2024 | |
18 Apr 2023 | LIQ02 | Statement of affairs | |
18 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
18 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2023 | AD01 | Registered office address changed from Heymoor Lodge 25a Abbey Road Shepley Huddersfield HD8 8EP England to Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 20 March 2023 | |
03 Jan 2023 | AD01 | Registered office address changed from Milton Hall Ely Road Milton Cambridge CB24 6WZ England to Heymoor Lodge 25a Abbey Road Shepley Huddersfield HD8 8EP on 3 January 2023 | |
03 Jan 2023 | PSC04 | Change of details for Dr Raymond Fisher as a person with significant control on 21 December 2021 | |
03 Jan 2023 | PSC04 | Change of details for Mrs Christine Fisher as a person with significant control on 21 December 2021 | |
30 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Apr 2022 | AD01 | Registered office address changed from Cavendish House 11 Broad Walk Buxton SK17 6JR England to Milton Hall Ely Road Milton Cambridge CB24 6WZ on 8 April 2022 | |
10 Feb 2022 | TM01 | Termination of appointment of Paul Richard Joyce as a director on 3 February 2022 | |
15 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
10 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
08 Apr 2020 | AAMD | Amended total exemption full accounts made up to 31 March 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
21 Jun 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
19 May 2019 | TM01 | Termination of appointment of Simon Dominic Ogier as a director on 17 May 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Malcolm James Stewart as a director on 8 March 2019 | |
01 Apr 2019 | AD01 | Registered office address changed from Biohub@Alderley Park Alderley Park Macclesfield Cheshire SK10 4TG to Cavendish House 11 Broad Walk Buxton SK17 6JR on 1 April 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates |