Advanced company searchLink opens in new window

NEVILLE STREET LIMITED

Company number 03062308

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)
08 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
29 Nov 2018 LIQ01 Declaration of solvency
29 Nov 2018 600 Appointment of a voluntary liquidator
29 Nov 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-09
15 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
10 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Jul 2017 AP01 Appointment of Ceri Howells as a director on 3 July 2017
16 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
15 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Nov 2016 TM01 Termination of appointment of Douglas Smailes as a director on 9 November 2016
11 Nov 2016 TM01 Termination of appointment of John Michael Mills as a director on 9 November 2016
10 Nov 2016 AP01 Appointment of Elaine Klonarides as a director on 9 November 2016
10 Nov 2016 AP01 Appointment of Ms Othilie Flore Jeanne Christine De Rendinger as a director on 9 November 2016
15 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Jul 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
29 Mar 2016 AP04 Appointment of Anglo American Corporate Secretary Limited as a secretary on 23 March 2016
02 Mar 2016 TM01 Termination of appointment of Andrew William Hodges as a director on 29 February 2016
02 Mar 2016 TM02 Termination of appointment of Andrew William Hodges as a secretary on 29 February 2016
08 Jan 2016 CH01 Director's details changed for Mr Douglas Smailes on 1 January 2016
07 Jan 2016 CH01 Director's details changed for Mr John Michael Mills on 1 January 2015
25 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
27 Nov 2014 AP01 Appointment of Mr John Michael Mills as a director on 17 November 2014
07 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013