Advanced company searchLink opens in new window

NEVILLE TRANSPORT CO. LIMITED

Company number 03150878

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)
23 Jun 2015 AC92 Restoration by order of the court
04 Jan 2008 LIQ Dissolved
04 Oct 2007 4.72 Return of final meeting in a creditors' voluntary winding up
08 Jun 2007 4.68 Liquidators' statement of receipts and payments
05 Dec 2006 4.68 Liquidators' statement of receipts and payments
05 Jun 2006 4.68 Liquidators' statement of receipts and payments
01 Dec 2005 4.68 Liquidators' statement of receipts and payments
01 Dec 2004 4.20 Statement of affairs
01 Dec 2004 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Dec 2004 600 Appointment of a voluntary liquidator
12 Nov 2004 287 Registered office changed on 12/11/04 from: lindleys lane kirkby in ashfield nottingham NG17 8BS
05 Jul 2004 AA Accounts for a small company made up to 30 June 2003
19 May 2004 363s Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
16 Jul 2003 363s Return made up to 23/01/02; full list of members
06 Apr 2003 AA Accounts for a small company made up to 30 June 2002
24 Feb 2003 363s Return made up to 23/01/03; full list of members
01 May 2002 AA Accounts for a small company made up to 30 June 2001
18 Dec 2001 288a New director appointed
08 Mar 2001 363s Return made up to 23/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
12 Jan 2001 AA Accounts for a small company made up to 30 June 2000
08 Aug 2000 MISC 882R dated 05/07/96
08 Aug 2000 123 Nc inc already adjusted 01/07/96
08 Aug 2000 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
08 Aug 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
16 May 2000 363s Return made up to 23/01/00; full list of members