Advanced company searchLink opens in new window

NET EXPERTS LIMITED

Company number 03680033

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)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2016 DS01 Application to strike the company off the register
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,761.1
24 Jun 2015 AA Full accounts made up to 31 December 2014
24 Jun 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 December 2014
17 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 10,761.1
13 Dec 2014 MR04 Satisfaction of charge 1 in full
30 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
29 Jul 2014 AP03 Appointment of Carl Christian Quintus Sundin as a secretary on 1 July 2014
29 Jul 2014 AD01 Registered office address changed from Cawley House 149/155 Canal Street Nottingham Nottinghamshire NG1 7HR to 13 Poplars Court Lenton Lane Nottingham NG7 2RR on 29 July 2014
29 Jul 2014 TM02 Termination of appointment of Keith Williams as a secretary on 1 July 2014
29 Jul 2014 AP01 Appointment of Carl Christian Quintus Sundin as a director on 1 July 2014
29 Jul 2014 TM01 Termination of appointment of Douglas Frederick Ashby as a director on 1 July 2014
29 Jul 2014 TM01 Termination of appointment of Keith Williams as a director on 1 July 2014
27 Mar 2014 AA01 Current accounting period shortened from 31 August 2014 to 30 June 2014
11 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 10,761.1
03 Dec 2013 CH03 Secretary's details changed for Mr Keith Williams on 3 December 2013
03 Dec 2013 CH01 Director's details changed for Mr Keith Williams on 3 December 2013
03 Dec 2013 CH01 Director's details changed for Mr Douglas Frederick Ashby on 3 December 2013
25 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
21 May 2013 AA Total exemption small company accounts made up to 31 August 2012
10 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
01 Aug 2012 CH01 Director's details changed for Mr Keith Williams on 23 July 2012