- Company Overview for NENE INDEPENDENT FUNERAL SERVICES LIMITED (07584042)
- Filing history for NENE INDEPENDENT FUNERAL SERVICES LIMITED (07584042)
- People for NENE INDEPENDENT FUNERAL SERVICES LIMITED (07584042)
- Charges for NENE INDEPENDENT FUNERAL SERVICES LIMITED (07584042)
- More for NENE INDEPENDENT FUNERAL SERVICES LIMITED (07584042)
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
|
|
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
|
|
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
|
|
05 Mar 2013 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
04 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
21 Oct 2011 | AP01 | Appointment of Mr Duncan Jackson as a director | |
21 Oct 2011 | AP01 |
Appointment of Stephen Martin Duffy as a director
|