Advanced company searchLink opens in new window

NEAL'S NURSERIES HOLDINGS LIMITED

Company number 01995190

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 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2017 DS01 Application to strike the company off the register
28 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
08 Mar 2017 AD01 Registered office address changed from 1 Townsend Yard Highgate High Street London N6 5JF to White Lion House 64a Highgate High Street London N6 5HX on 8 March 2017
05 Oct 2016 AA Full accounts made up to 31 December 2015
03 Oct 2016 CS01 Confirmation statement made on 20 July 2016 with updates
03 Oct 2015 AA Full accounts made up to 31 December 2014
17 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 70,000
25 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 70,000
27 May 2014 AA Full accounts made up to 31 December 2013
05 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
01 Aug 2013 AA Full accounts made up to 31 December 2012
24 Sep 2012 AA Full accounts made up to 31 December 2011
31 Jul 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
10 Aug 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
08 Jun 2011 AA Full accounts made up to 31 December 2010
03 Aug 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
23 Apr 2010 AA Full accounts made up to 31 December 2009
10 Mar 2010 AP03 Appointment of Mr Colin Arthur Campbell-Preston as a secretary
10 Mar 2010 TM01 Termination of appointment of Maurice Hawes as a director
10 Mar 2010 TM02 Termination of appointment of Maurice Hawes as a secretary
07 Oct 2009 AA Full accounts made up to 31 December 2008
12 Aug 2009 363a Return made up to 20/07/09; full list of members
13 Jan 2009 AUD Auditor's resignation