Advanced company searchLink opens in new window

NEV'S CALL CENTRE LIMITED

Company number 09451056

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)
22 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with updates
19 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
01 Mar 2017 TM02 Termination of appointment of Daniel Royston Jones as a secretary on 28 February 2017
03 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
05 Dec 2016 AD01 Registered office address changed from 53 Rehoboth Road Five Roads Llanelli Dyfed SA15 5DJ Wales to Queens Court 24 Queen Street Manchester M2 5HX on 5 December 2016
19 Oct 2016 SH01 Statement of capital following an allotment of shares on 19 October 2016
  • GBP 100
19 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
18 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
09 Jun 2016 AD01 Registered office address changed from 37-38 Kingsway Centre the Kingsway Swansea SA1 5LF to 53 Rehoboth Road Five Roads Llanelli Dyfed SA15 5DJ on 9 June 2016
18 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
25 Nov 2015 TM01 Termination of appointment of Neville Wilshire as a director on 1 September 2015
25 Nov 2015 AP01 Appointment of Mr Philip James Wilshire as a director on 1 September 2015
25 Nov 2015 AP01 Appointment of Mr Jonathan David Wilshire as a director on 1 September 2015
11 Aug 2015 AD01 Registered office address changed from 53 Rehoboth Road Five Roads Llanelli Dyfed SA15 5DJ Wales to 37-38 Kingsway Centre the Kingsway Swansea SA1 5LF on 11 August 2015
22 Jul 2015 AP03 Appointment of Mr Daniel Royston Jones as a secretary on 1 April 2015
02 Jul 2015 AA01 Current accounting period extended from 28 February 2016 to 31 March 2016
20 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted