Advanced company searchLink opens in new window

NENE INDEPENDENT FUNERAL SERVICES LIMITED

Company number 07584042

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2016 DS01 Application to strike the company off the register
06 Jan 2016 MR04 Satisfaction of charge 075840420002 in full
16 Jun 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
16 Jun 2015 AD01 Registered office address changed from 5 Market Place Whittlesey Cambs PE7 1AB to Grant House, 101 Bourges Boulevard Peterborough PE1 1NG on 16 June 2015
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Sep 2014 MR01 Registration of charge 075840420002, created on 23 September 2014
27 Jun 2014 MR04 Satisfaction of charge 1 in full
23 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
05 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
26 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
14 Mar 2013 MISC Statement of fact-incorrect name nene independant funeral services LIMITED - correct name: nene independent funeral services LIMITED
13 Mar 2013 CERTNM Company name changed a d murfitt independent funeral directors LTD\certificate issued on 13/03/13
  • CONNOT ‐
  • ANNOTATION The company changed its name on 13/03/2013 to nene independent funeral services LIMITED and not the name nene independant funeral services LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
05 Mar 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Stephen Duffy
04 Mar 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-26
20 Feb 2013 TM01 Termination of appointment of Andrew Murfitt as a director
16 Jan 2013 AP01 Appointment of Neil Crees as a director
05 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
16 Jul 2012 TM01 Termination of appointment of Neil Crees as a director
23 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
10 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
24 Oct 2011 SH01 Statement of capital following an allotment of shares on 26 September 2011
  • GBP 1,000
21 Oct 2011 AP01 Appointment of Mr Duncan Jackson as a director
21 Oct 2011 AP01 Appointment of Stephen Martin Duffy as a director
  • ANNOTATION A second filed AP01 was registered on 05/03/2013