Advanced company searchLink opens in new window

NEPTUNA CONSULTANCY LTD.

Company number 02929908

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)
28 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
15 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2013 DS01 Application to strike the company off the register
29 Jul 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
27 Jul 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
03 Aug 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 March 2011
14 Jun 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Jun 2010 AR01 Annual return made up to 17 May 2010 with full list of shareholders
11 Jun 2010 CH01 Director's details changed for Simon Howard Parkhouse on 1 January 2010
11 Jun 2010 CH01 Director's details changed for David Beale on 1 January 2010
11 Jun 2010 TM01 Termination of appointment of Philip Jones as a director
11 Jun 2010 CH01 Director's details changed for Neil Barry Taylor on 1 January 2010
04 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
04 Nov 2009 AD01 Registered office address changed from Chandlers House Terra Nova Way Penarth Marina Cardiff CF64 1SA on 4 November 2009
23 Jul 2009 CERTNM Company name changed chandlerkbs LIMITED\certificate issued on 24/07/09
12 Jun 2009 363a Return made up to 17/05/09; full list of members
12 Jun 2009 288c Director's Change of Particulars / david beale / 01/12/2008 / HouseName/Number was: , now: 5; Street was: longmead, now: meadowfield way; Area was: chepstow road, now: morganstown; Post Town was: langstone, now: cardiff; Region was: gwent, now: south glamorgan; Post Code was: NP18 2JP, now: CF15 8FL
02 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
10 Jun 2008 363a Return made up to 17/05/08; full list of members
01 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
12 Jul 2007 363a Return made up to 17/05/07; full list of members