Advanced company searchLink opens in new window

NATIONAL EUROPE HOLDINGS (WEALTH MANAGEMENT) LIMITED

Company number 04080149

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)
27 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
27 May 2015 4.68 Liquidators' statement of receipts and payments to 13 May 2015
27 May 2015 4.71 Return of final meeting in a members' voluntary winding up
08 Apr 2015 AD01 Registered office address changed from 8 Salisbury Square London EC4Y 8BB United Kingdom to 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015
02 Jul 2014 AD01 Registered office address changed from 88 Wood Street London EC2V 7QQ on 2 July 2014
01 Jul 2014 600 Appointment of a voluntary liquidator
01 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
01 Jul 2014 4.70 Declaration of solvency
03 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 37,763,600
21 Jun 2013 AA Full accounts made up to 30 September 2012
01 May 2013 TM01 Termination of appointment of Stephen Reid as a director
06 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
25 Jan 2013 TM01 Termination of appointment of Ian Jackson as a director
06 Aug 2012 AP01 Appointment of Mr Steven Barry Fletcher as a director
28 Jun 2012 AA Full accounts made up to 30 September 2011
08 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
27 Jan 2012 TM01 Termination of appointment of Scott Butterworth as a director
18 Jan 2012 CH01 Director's details changed for Mr Scott Marc Butterworth on 1 September 2011
16 Nov 2011 CH01 Director's details changed for Mr Stephen John Kent Reid on 15 November 2011
15 Nov 2011 CH01 Director's details changed for Mr Ian Spencer Jackson on 15 November 2011
15 Nov 2011 CH01 Director's details changed for Mrs Lesley Beattie on 15 November 2011
15 Nov 2011 CH03 Secretary's details changed for Ms Bernadette Lewis on 15 November 2011
15 Nov 2011 AD02 Register inspection address has been changed from C/O Uk Company Secretariat 33 Gracechurch Street London EC3V 0BT England
28 Jul 2011 AP01 Appointment of Mrs Lesley Beattie as a director
18 Jul 2011 AA Full accounts made up to 30 September 2010