Advanced company searchLink opens in new window

N.E.S.T.MAKERS LIMITED

Company number 03937132

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)
15 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2015 DS01 Application to strike the company off the register
07 Apr 2015 CH01 Director's details changed for Mr Alan Hayward on 2 March 2015
20 Mar 2015 CH03 Secretary's details changed for Alison Margaret Shepley on 17 March 2015
09 Mar 2015 CH03 Secretary's details changed for Timothy Francis George on 2 March 2015
02 Mar 2015 AD01 Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015
19 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 45,000
07 Sep 2014 AA Accounts for a dormant company made up to 31 March 2013
07 Sep 2014 AA Accounts for a dormant company made up to 31 March 2012
19 Aug 2014 AP03 Appointment of Timothy Francis George as a secretary on 18 August 2014
19 Aug 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 45,000
19 Aug 2014 TM01 Termination of appointment of Neil Spann as a director on 22 January 2014
19 Aug 2014 AP01 Appointment of Mr Alan Hayward as a director on 22 January 2014
08 Jul 2014 AC92 Restoration by order of the court
22 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2013 DS01 Application to strike the company off the register
10 Jun 2013 AP01 Appointment of Mr Marc Domenico Rossi as a director
19 Feb 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
Statement of capital on 2013-02-19
  • GBP 45,000
29 Aug 2012 CH01 Director's details changed for Mr Neil Spann on 29 August 2012
07 Jun 2012 TM01 Termination of appointment of Raymond Jack as a director
18 May 2012 AA Accounts made up to 31 March 2011
20 Feb 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
20 Feb 2012 CH03 Secretary's details changed for Alison Margaret Shepley on 20 February 2012