Advanced company searchLink opens in new window

N.E.A.R. PARCELS LIMITED

Company number 09381993

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-02-24
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