Advanced company searchLink opens in new window

NENBURY SKILLS LTD

Company number 09566947

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2020 DS01 Application to strike the company off the register
17 Aug 2020 AA Micro company accounts made up to 30 April 2020
05 Aug 2020 AD01 Registered office address changed from 17 Chaffinch Manor Preston PR3 5BE United Kingdom to 191 Washington Street Bradford BD8 9QP on 5 August 2020
05 Aug 2020 PSC07 Cessation of Christopher Hamer as a person with significant control on 5 August 2020
05 Aug 2020 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 5 August 2020
05 Aug 2020 TM01 Termination of appointment of Christopher Hamer as a director on 5 August 2020
05 Aug 2020 AP01 Appointment of Mr Mohammed Ayyaz as a director on 5 August 2020
15 May 2020 CS01 Confirmation statement made on 29 April 2020 with updates
13 Feb 2020 AA Micro company accounts made up to 30 April 2019
24 Oct 2019 AD01 Registered office address changed from 25 Coltman Drive Loughborough LE11 1FP England to 17 Chaffinch Manor Preston PR3 5BE on 24 October 2019
24 Oct 2019 PSC01 Notification of Christopher Hamer as a person with significant control on 8 October 2019
24 Oct 2019 PSC07 Cessation of George Capatina as a person with significant control on 8 October 2019
24 Oct 2019 AP01 Appointment of Mr Christopher Hamer as a director on 8 October 2019
24 Oct 2019 TM01 Termination of appointment of George Capatina as a director on 8 October 2019
09 May 2019 CS01 Confirmation statement made on 29 April 2019 with updates
28 Dec 2018 PSC01 Notification of George Capatina as a person with significant control on 18 December 2018
28 Dec 2018 AP01 Appointment of Mr George Capatina as a director on 18 December 2018
28 Dec 2018 AD01 Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 25 Coltman Drive Loughborough LE11 1FP on 28 December 2018
28 Dec 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 18 December 2018
28 Dec 2018 TM01 Termination of appointment of Terence Dunne as a director on 18 December 2018
24 Sep 2018 AA Micro company accounts made up to 30 April 2018
22 Jun 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2018
22 Jun 2018 AD01 Registered office address changed from 49 Boynton Road Leicester LE3 1PR United Kingdom to 7 Limewood Way Leeds LS14 1AB on 22 June 2018