- Company Overview for NEST CONSTRUCT LIMITED (09112005)
- Filing history for NEST CONSTRUCT LIMITED (09112005)
- People for NEST CONSTRUCT LIMITED (09112005)
- Insolvency for NEST CONSTRUCT LIMITED (09112005)
- More for NEST CONSTRUCT LIMITED (09112005)
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) |
---|---|---|---|
21 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Feb 2019 | PSC04 | Change of details for Mr Darren Mark Phillips as a person with significant control on 7 February 2019 | |
21 Jan 2019 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 21 January 2019 | |
07 Jan 2019 | LIQ02 | Statement of affairs | |
07 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2018 | CS01 | Confirmation statement made on 2 July 2018 with updates | |
30 Apr 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
13 Apr 2018 | PSC04 | Change of details for Mr Darren Mark Phillips as a person with significant control on 7 April 2017 | |
12 Apr 2018 | PSC07 | Cessation of Mark James Mclellan as a person with significant control on 7 April 2017 | |
05 Feb 2018 | AD01 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 5 February 2018 | |
05 Feb 2018 | PSC04 | Change of details for Mr Darren Mark Phillips as a person with significant control on 5 February 2018 | |
31 Jan 2018 | AA01 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 | |
26 Jul 2017 | PSC01 | Notification of Darren Mark Phillips as a person with significant control on 6 April 2016 | |
26 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with updates | |
24 May 2017 | TM01 | Termination of appointment of Mark James Mclellan as a director on 9 May 2017 | |
04 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
02 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
03 Nov 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 30 April 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
02 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-02
|