Advanced company searchLink opens in new window

HUNTLEIGH NESBIT EVANS LIMITED

Company number 01084807

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)
16 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2021 LIQ13 Return of final meeting in a members' voluntary winding up
01 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 26 September 2021
05 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 26 September 2020
23 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 26 September 2019
22 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 26 September 2018
04 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 26 September 2017
09 Feb 2017 AD01 Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 9 February 2017
24 Nov 2016 4.68 Liquidators' statement of receipts and payments to 26 September 2016
13 Nov 2015 4.68 Liquidators' statement of receipts and payments to 26 September 2015
05 Nov 2014 4.68 Liquidators' statement of receipts and payments to 26 September 2014
13 Nov 2013 4.68 Liquidators' statement of receipts and payments to 26 September 2013
04 Dec 2012 4.68 Liquidators' statement of receipts and payments to 26 September 2012
11 Nov 2011 4.68 Liquidators' statement of receipts and payments to 26 September 2011
11 Oct 2010 AD02 Register inspection address has been changed
11 Oct 2010 AD01 Registered office address changed from 310-312 Dallow Road Luton Bedfordshire LU1 1TD on 11 October 2010
11 Oct 2010 600 Appointment of a voluntary liquidator
11 Oct 2010 4.70 Declaration of solvency
11 Oct 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
09 Jul 2010 TM01 Termination of appointment of Geoffrey Cox as a director
09 Jul 2010 TM01 Termination of appointment of Alexander Myers as a director
09 Jul 2010 AP01 Appointment of Richard Mark Bloom as a director
09 Dec 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders
Statement of capital on 2009-12-09
  • GBP 5,688,623
09 Dec 2009 CH01 Director's details changed for Geoffrey Alan Cox on 1 October 2009
10 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008