Advanced company searchLink opens in new window

NETIQ LIMITED

Company number 03498397

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)
22 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
22 Jul 2020 LIQ01 Declaration of solvency
13 Jul 2020 600 Appointment of a voluntary liquidator
13 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-02
03 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
23 Jan 2020 SH20 Statement by Directors
23 Jan 2020 SH19 Statement of capital on 23 January 2020
  • GBP 1.00
23 Jan 2020 CAP-SS Solvency Statement dated 09/01/20
23 Jan 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Dec 2019 AA Accounts for a small company made up to 31 March 2019
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
05 Jan 2019 AA Accounts for a small company made up to 31 March 2018
24 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
07 Nov 2017 CH01 Director's details changed for Mr Graham Howard Norton on 8 December 2016
28 Sep 2017 AUD Auditor's resignation
27 Sep 2017 AUD Auditor's resignation
26 Sep 2017 AA Accounts for a small company made up to 31 March 2017
25 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
28 Nov 2016 AA Full accounts made up to 31 March 2016
27 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 16,200
07 Jan 2016 AA Full accounts made up to 31 March 2015
02 Sep 2015 TM01 Termination of appointment of Dilip Kumar Upmanyu as a director on 31 July 2015
02 Sep 2015 AP01 Appointment of Mr Darren Mark Curtis as a director on 31 July 2015
14 Jul 2015 AD01 Registered office address changed from 1 Arlington Square, Bracknell, Berkshire 1 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA to The Lawn 22-30 Old Bath Road Newbury Berkshire RG14 1QN on 14 July 2015