Advanced company searchLink opens in new window

NEARFIELD COMMUNICATIONS LIMITED

Company number 07586677

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2015 DS01 Application to strike the company off the register
08 Sep 2015 AP01 Appointment of Ms Meera Mohanlal Devshi Shah as a director on 1 September 2015
08 Sep 2015 TM01 Termination of appointment of Nicholas Charles Heckford as a director on 1 September 2015
29 Jul 2015 AA Full accounts made up to 31 December 2014
08 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
08 Sep 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
04 Jul 2014 AA Full accounts made up to 31 December 2013
10 Oct 2013 AUD Auditor's resignation
08 May 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
Statement of capital on 2013-05-08
  • GBP 1
06 Feb 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
06 Feb 2013 TM01 Termination of appointment of John Watson as a director
02 Jan 2013 AA Full accounts made up to 30 September 2012
14 Jun 2012 AD01 Registered office address changed from 1St Floor Equity House 57 Hill Avenue Amersham Buckinghamshire HP6 5UN United Kingdom on 14 June 2012
14 Jun 2012 AD04 Register(s) moved to registered office address
11 May 2012 AA01 Current accounting period extended from 31 March 2012 to 30 September 2012
09 May 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
23 Apr 2012 AD03 Register(s) moved to registered inspection location
23 Apr 2012 AD02 Register inspection address has been changed
23 Apr 2012 AD01 Registered office address changed from C/O Wilkins Kennedy Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Buckinghamshire HP6 6FA on 23 April 2012
19 Apr 2012 AD01 Registered office address changed from 1St Floor Equity House 57 Hill Avenue Amersham Buckinghamshire HP6 5UN on 19 April 2012
02 Dec 2011 AP01 Appointment of Nicholas Charles Heckford as a director
02 Dec 2011 AP01 Appointment of John Graham Watson as a director
12 Apr 2011 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 12 April 2011