Advanced company searchLink opens in new window

NAIRON LIMITED

Company number 04052617

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)
20 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2009 AR01 Annual return made up to 14 August 2009 with full list of shareholders
26 Aug 2008 363a Return made up to 14/08/08; full list of members
07 Jul 2008 288c Director's Change of Particulars / stanley lugg / 02/07/2008 / HouseName/Number was: , now: 8; Street was: 803 andover house, now: trafalgar way; Area was: george yard high street, now: ; Post Town was: andover, now: stockbridge; Post Code was: SP10 1PB, now: SO20 6ET
25 Jun 2008 288b Appointment Terminated Director kevin lugg
16 Jun 2008 AA Total exemption small company accounts made up to 28 February 2008
11 Jun 2008 AA Total exemption small company accounts made up to 28 February 2007
11 Jun 2008 287 Registered office changed on 11/06/2008 from 158 hermon hill south woodford london E18 1QH
13 May 2008 288c Director's Change of Particulars / stanley lugg / 13/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 803; Street was: worting house worting park, now: andover house; Area was: church lane, now: george yard, high street; Post Town was: basingstoke, now: andover; Region was: hampshire, now: hants; Post Code was: RG23 8PX, now: SP10 1PB;
19 Mar 2008 363a Return made up to 14/08/07; full list of members
13 Mar 2008 288a Secretary appointed scaleable solutions LIMITED
13 Mar 2008 287 Registered office changed on 13/03/2008 from worting house worting park church lane worting basingstoke hampshire RG23 8PX
05 Sep 2007 288b Secretary resigned
25 Sep 2006 363s Return made up to 14/08/06; full list of members
28 Jun 2006 AA Total exemption full accounts made up to 28 February 2006
18 May 2006 AA Total exemption full accounts made up to 28 February 2005
01 Sep 2005 288c Director's particulars changed
01 Sep 2005 287 Registered office changed on 01/09/05 from: 10 beechgrove wherwell andover SP11 7JE
17 Aug 2005 363s Return made up to 14/08/05; full list of members
22 Dec 2004 AA Total exemption full accounts made up to 29 February 2004
07 Oct 2004 288a New director appointed
17 Aug 2004 363s Return made up to 14/08/04; full list of members
25 Feb 2004 AA Total exemption full accounts made up to 28 February 2003
08 Aug 2003 363s Return made up to 14/08/03; full list of members