Advanced company searchLink opens in new window

NAMESAVER LIMITED

Company number 03874880

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)
02 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2011 4.68 Liquidators' statement of receipts and payments to 28 October 2011
02 Nov 2011 4.71 Return of final meeting in a members' voluntary winding up
21 Oct 2011 CERTNM Company name changed dfds transport LTD\certificate issued on 21/10/11
  • RES15 ‐ Change company name resolution on 2011-10-19
21 Oct 2011 CONNOT Change of name notice
06 Jul 2011 4.68 Liquidators' statement of receipts and payments to 22 June 2011
13 Jan 2011 4.68 Liquidators' statement of receipts and payments to 22 December 2010
10 Nov 2010 CERTNM Company name changed dfds logistics LIMITED\certificate issued on 10/11/10
  • RES15 ‐ Change company name resolution on 2010-09-06
29 Sep 2010 CONNOT Change of name notice
13 Sep 2010 CH01 Director's details changed for Jens Bjorn Andersen on 13 September 2010
13 Sep 2010 CH03 Secretary's details changed for Mr Gary Maurice Ridsdale on 13 September 2010
06 Jul 2010 4.68 Liquidators' statement of receipts and payments to 22 June 2010
19 Jan 2010 4.68 Liquidators' statement of receipts and payments to 22 December 2009
07 Jul 2009 4.68 Liquidators' statement of receipts and payments to 22 June 2009
07 Jan 2009 4.68 Liquidators' statement of receipts and payments to 22 December 2008
26 Jun 2008 4.68 Liquidators' statement of receipts and payments to 22 December 2008
09 Jan 2008 4.68 Liquidators' statement of receipts and payments
02 Jul 2007 4.68 Liquidators' statement of receipts and payments
31 Jul 2006 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
05 Jul 2006 4.70 Declaration of solvency
05 Jul 2006 600 Appointment of a voluntary liquidator
24 May 2006 287 Registered office changed on 24/05/06 from: scandinavia house parkeston quay harwich essex CO12 4QG
22 Mar 2006 AA Accounts made up to 31 December 2005
07 Mar 2006 288c Director's particulars changed
08 Nov 2005 363s Return made up to 28/10/05; full list of members