- Company Overview for A.NEELY,LIMITED (00298682)
- Filing history for A.NEELY,LIMITED (00298682)
- People for A.NEELY,LIMITED (00298682)
- Charges for A.NEELY,LIMITED (00298682)
- Insolvency for A.NEELY,LIMITED (00298682)
- More for A.NEELY,LIMITED (00298682)
| 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) |
|---|---|---|---|
| 15 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
| 15 Dec 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
| 10 Nov 2020 | AD01 | Registered office address changed from 66 Clifton Street London EC2A 4HB England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 10 November 2020 | |
| 27 Oct 2020 | LIQ01 | Declaration of solvency | |
| 27 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
| 27 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
| 23 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
| 10 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
| 23 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
| 27 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
| 01 Jun 2018 | AP01 | Appointment of Mr Muhammad Omar Mohsin Hamid as a director on 31 May 2018 | |
| 23 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
| 30 Nov 2017 | AD01 | Registered office address changed from Dawson House 5 Jewry Street London EC3N 2EX England to 66 Clifton Street London EC2A 4HB on 30 November 2017 | |
| 20 Aug 2017 | TM01 | Termination of appointment of David Barry Pearson as a director on 18 August 2017 | |
| 28 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
| 05 Jun 2017 | AP01 | Appointment of Mr David Barry Pearson as a director on 23 May 2017 | |
| 31 Mar 2017 | TM01 | Termination of appointment of Graham Neil Spratling as a director on 31 March 2017 | |
| 23 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
| 29 Sep 2016 | AD01 | Registered office address changed from 66 Clifton Street London EC2A 4HB to Dawson House 5 Jewry Street London EC3N 2EX on 29 September 2016 | |
| 06 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
| 04 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
| 16 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
| 26 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-26
|
|
| 28 Jul 2014 | TM01 | Termination of appointment of Ivor Ashley Barton as a director on 28 July 2014 | |
| 28 Jul 2014 | TM02 | Termination of appointment of Ivor Ashley Barton as a secretary on 28 July 2014 |