Advanced company searchLink opens in new window

NORTEL NETWORKS PROPERTIES LIMITED

Company number 00710790

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)
13 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
25 May 2017 4.68 Liquidators' statement of receipts and payments to 31 March 2017
13 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
14 Feb 2017 4.51 Certificate that Creditors have been paid in full
06 Sep 2016 600 Appointment of a voluntary liquidator
06 Sep 2016 LIQ MISC OC Court order insolvency:C.O. To remove/replace liquidators
06 Sep 2016 4.40 Notice of ceasing to act as a voluntary liquidator
03 May 2016 4.68 Liquidators' statement of receipts and payments to 23 February 2016
09 Apr 2015 4.68 Liquidators' statement of receipts and payments to 23 February 2015
24 Apr 2014 4.68 Liquidators' statement of receipts and payments to 23 February 2014
25 Apr 2013 4.68 Liquidators' statement of receipts and payments to 23 February 2013
08 Mar 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
08 Mar 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
05 Mar 2012 AD01 Registered office address changed from Fleming House 71 King Street Maidenhead Berkshire SL6 1DU on 5 March 2012
05 Mar 2012 4.20 Statement of affairs with form 4.19
05 Mar 2012 600 Appointment of a voluntary liquidator
05 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Jan 2012 AR01 Annual return made up to 22 October 2011
Statement of capital on 2012-01-03
  • GBP 100
10 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
10 Jan 2011 AD01 Registered office address changed from Maidenhead Office Park Westacott Way, Littlewick Green Maidenhead Berkshire SL6 3QH on 10 January 2011
19 Nov 2010 AR01 Annual return made up to 22 October 2010
30 Sep 2010 AP01 Appointment of David Quane as a director
30 Sep 2010 TM01 Termination of appointment of Sharon Rolston as a director
20 Sep 2010 AP03 Appointment of Mr Simon John Freemantle as a secretary
20 Sep 2010 TM02 Termination of appointment of Nir Elbaz as a secretary