Advanced company searchLink opens in new window

NED 2015 LTD

Company number 09500638

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)
30 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 15 August 2019
04 Sep 2018 AD01 Registered office address changed from 52 Scotswood Road Newcastle upon Tyne Tyne and Wear NE4 7JD United Kingdom to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 4 September 2018
31 Aug 2018 LIQ02 Statement of affairs
31 Aug 2018 600 Appointment of a voluntary liquidator
31 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-16
20 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
01 Nov 2017 AD01 Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ United Kingdom to 52 Scotswood Road Newcastle upon Tyne Tyne and Wear NE4 7JD on 1 November 2017
23 Oct 2017 AP01 Appointment of Mr Paul Ward as a director on 1 December 2015
23 Oct 2017 TM01 Termination of appointment of Paul Burnard as a director on 1 December 2015
27 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Dec 2016 DS02 Withdraw the company strike off application
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2016 DS01 Application to strike the company off the register
13 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
22 Dec 2015 AP01 Appointment of Mr Paul Burnard as a director on 1 October 2015
22 Dec 2015 TM01 Termination of appointment of Stephen Barnes as a director on 1 October 2015
28 Oct 2015 TM01 Termination of appointment of Paul Burnard as a director on 1 October 2015
27 Oct 2015 CERTNM Company name changed acme builders north east LTD\certificate issued on 27/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01
27 Oct 2015 AP01 Appointment of Mr Stephen Barnes as a director on 1 October 2015
20 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted