- Company Overview for MICHAEL NAPIER CONSULTING LIMITED (07939229)
- Filing history for MICHAEL NAPIER CONSULTING LIMITED (07939229)
- People for MICHAEL NAPIER CONSULTING LIMITED (07939229)
- Insolvency for MICHAEL NAPIER CONSULTING LIMITED (07939229)
- More for MICHAEL NAPIER CONSULTING LIMITED (07939229)
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) |
---|---|---|---|
17 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Mar 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 February 2022 | |
22 Mar 2021 | AD01 | Registered office address changed from Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB England to 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 22 March 2021 | |
20 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
18 Mar 2021 | LIQ01 | Declaration of solvency | |
10 Aug 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
11 Jun 2020 | AD01 | Registered office address changed from The Old Coach House Bergh Apton Norwich Norfolk NR15 1DD to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 11 June 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
21 May 2019 | AA | Micro company accounts made up to 28 February 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
18 Feb 2019 | CH01 | Director's details changed for Mr Thomas Michael Napier on 10 February 2018 | |
18 Feb 2019 | PSC07 | Cessation of Amy Abigail Clarke as a person with significant control on 8 February 2018 | |
18 Feb 2019 | PSC07 | Cessation of Holly Danielle Pitcher as a person with significant control on 8 February 2018 | |
18 Feb 2019 | PSC07 | Cessation of Frederick John Napier as a person with significant control on 8 February 2018 | |
27 Jun 2018 | AA | Micro company accounts made up to 28 February 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
25 May 2017 | AA | Micro company accounts made up to 28 February 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
22 Sep 2016 | TM01 | Termination of appointment of Denise Christine Napier as a director on 18 August 2016 | |
10 Jun 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
21 May 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|