Advanced company searchLink opens in new window

NEREAN DEVELOPMENT LIMITED

Company number 08702723

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)
07 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2017 CH01 Director's details changed for Simon George Shaw Jukes on 6 April 2016
07 Jun 2017 4.71 Return of final meeting in a members' voluntary winding up
13 Apr 2017 4.68 Liquidators' statement of receipts and payments to 28 February 2017
15 Mar 2017 AD01 Registered office address changed from 35 Ludgate Hill Birmingham B3 1EH to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 15 March 2017
24 Jan 2017 600 Appointment of a voluntary liquidator
04 Jan 2017 LIQ MISC OC Court order insolvency:c/o replacement of liquidator
04 Jan 2017 4.40 Notice of ceasing to act as a voluntary liquidator
26 Apr 2016 600 Appointment of a voluntary liquidator
11 Mar 2016 AD01 Registered office address changed from 19 Holbrook Lane Chislehurst Kent BR7 6PE to 35 Ludgate Hill Birmingham B3 1EH on 11 March 2016
10 Mar 2016 4.70 Declaration of solvency
10 Feb 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 January 2016
07 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
22 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
15 Oct 2014 TM02 Termination of appointment of Nicholas Raymond Wheat as a secretary on 15 October 2014
02 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
02 Oct 2014 CH01 Director's details changed for Simon George Shaw Jukes on 1 September 2014
24 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-24
  • GBP 100