- Company Overview for N.E.A.R. PARCELS LIMITED (09381993)
- Filing history for N.E.A.R. PARCELS LIMITED (09381993)
- People for N.E.A.R. PARCELS LIMITED (09381993)
- Charges for N.E.A.R. PARCELS LIMITED (09381993)
- Insolvency for N.E.A.R. PARCELS LIMITED (09381993)
- More for N.E.A.R. PARCELS LIMITED (09381993)
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) |
---|---|---|---|
09 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Dec 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Apr 2022 | AD01 | Registered office address changed from Cumberland House 35 Park Row Nottingham NG1 6EE to C/O Bridgewood Financial Solutions Limited Cumberland House 35 Park Row Nottingham NG1 6EE on 19 April 2022 | |
11 Apr 2022 | AD01 | Registered office address changed from Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF to Cumberland House 35 Park Row Nottingham NG1 6EE on 11 April 2022 | |
02 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with updates | |
19 Jan 2022 | PSC04 | Change of details for Mr Kevin John Morrissey as a person with significant control on 14 April 2021 | |
18 Jan 2022 | CH01 | Director's details changed for Mr Kevin John Morrissey on 14 April 2021 | |
05 Mar 2021 | AD01 | Registered office address changed from Sherwood House 7 Gregory Boulevard Nottingham Nottinghamshire NG7 6LB England to Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on 5 March 2021 | |
05 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
05 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2021 | LIQ01 | Declaration of solvency | |
13 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with updates | |
29 Oct 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
02 Oct 2020 | PSC04 | Change of details for Mr Kevin John Morrissey as a person with significant control on 2 October 2020 | |
02 Oct 2020 | CH01 | Director's details changed for Mr Kevin John Morrissey on 2 October 2020 | |
30 Apr 2020 | MR04 | Satisfaction of charge 093819930001 in full | |
17 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with updates | |
28 Oct 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with updates | |
30 Jan 2019 | PSC04 | Change of details for Mr Kevin John Morrissey as a person with significant control on 1 January 2019 | |
29 Jan 2019 | CH01 | Director's details changed for Mr Kevin John Morrissey on 29 January 2019 | |
24 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with updates | |
31 Jan 2018 | AA | Unaudited abridged accounts made up to 31 January 2017 |