Advanced company searchLink opens in new window

ANTHONY NEVILLE HOMES UK LTD

Company number NI601690

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)
02 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2019 4.69(NI) Statement of receipts and payments to 23 September 2019
02 Oct 2019 4.72(NI) Return of final meeting in a members' voluntary winding up
15 Jan 2019 AD01 Registered office address changed from 2 Fountain Centre College Street Belfast BT1 6ET to Bdo, Lindsay House 10 Callender Street Belfast Co. Antrim BT1 5BN on 15 January 2019
15 Jan 2019 4.71(NI) Declaration of solvency
15 Jan 2019 VL1 Appointment of a liquidator
15 Jan 2019 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
04 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
16 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
03 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
02 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
04 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
06 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
11 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
05 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
23 Jul 2014 MR04 Satisfaction of charge 1 in full
23 Jun 2014 MR04 Satisfaction of charge 2 in full
23 Jun 2014 MR04 Satisfaction of charge 4 in full
23 Jun 2014 MR04 Satisfaction of charge 3 in full
23 Jun 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
12 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
13 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
07 Jan 2014 AP01 Appointment of Mr Mark Anthony Tyrrell as a director
02 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013