Advanced company searchLink opens in new window

NEXTCREDIT LIMITED

Company number 07745512

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)
30 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
30 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 May 2020 AD01 Registered office address changed from Unit 56 Basepoint Centres Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD England to 1 Liverpool Terrace Worthing West Sussex BN11 1TA on 18 May 2020
13 May 2020 600 Appointment of a voluntary liquidator
13 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-28
13 May 2020 LIQ02 Statement of affairs
30 Apr 2020 TM01 Termination of appointment of Anthony Trevor Langford as a director on 29 April 2020
30 Apr 2020 TM01 Termination of appointment of Colin Taylor as a director on 29 April 2020
24 Oct 2019 AD01 Registered office address changed from Unit 10 Basepoint Centres Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD to Unit 56 Basepoint Centres Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD on 24 October 2019
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
24 Oct 2018 TM01 Termination of appointment of Peter Andrew John Hartley as a director on 23 October 2018
24 Oct 2018 TM01 Termination of appointment of Clare Marie Brown as a director on 23 October 2018
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
05 Sep 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
29 Aug 2018 AP01 Appointment of Mr Anthony Trevor Langford as a director on 29 August 2018
29 Aug 2018 AP01 Appointment of Mr Colin Taylor as a director on 29 August 2018
25 Sep 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
20 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Jun 2017 TM01 Termination of appointment of Marius Juvet as a director on 1 June 2017
06 Jun 2017 AP01 Appointment of Mr Peter Andrew John Hartley as a director on 1 June 2017
28 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
17 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
06 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
14 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 20,100