Advanced company searchLink opens in new window

NEXAGENT LIMITED

Company number 04101137

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)
30 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
30 Jul 2013 4.72 Return of final meeting in a creditors' voluntary winding up
14 May 2013 LIQ MISC INSOLVENCY:re sec of state release of liq
14 May 2013 LIQ MISC INSOLVENCY:re sec of state release of liq
09 Apr 2013 AD01 Registered office address changed from Davidson House Forbury Square Reading Berkshire RG1 3EU on 9 April 2013
04 Apr 2013 4.40 Notice of ceasing to act as a voluntary liquidator
04 Apr 2013 600 Appointment of a voluntary liquidator
12 Mar 2013 4.68 Liquidators' statement of receipts and payments to 26 February 2013
28 Sep 2012 4.68 Liquidators' statement of receipts and payments to 26 August 2012
20 Mar 2012 4.68 Liquidators' statement of receipts and payments to 26 February 2012
04 Oct 2011 4.68 Liquidators' statement of receipts and payments to 26 August 2011
30 Mar 2011 4.68 Liquidators' statement of receipts and payments to 26 February 2011
16 Sep 2010 4.68 Liquidators' statement of receipts and payments to 26 August 2010
09 Sep 2010 AD01 Registered office address changed from Tenon Recovery Aquarium 1-7 King Street Reading RG1 2AN on 9 September 2010
05 Mar 2010 4.68 Liquidators' statement of receipts and payments to 26 February 2010
17 Sep 2009 4.68 Liquidators' statement of receipts and payments to 26 August 2009
27 Aug 2008 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
19 Aug 2008 287 Registered office changed on 19/08/2008 from dukesbridge house 23 duke street reading berkshire RG1 4SA
12 May 2008 2.17B Statement of administrator's proposal
29 Apr 2008 2.16B Statement of affairs with form 2.14B
20 Mar 2008 2.12B Appointment of an administrator
20 Mar 2008 287 Registered office changed on 20/03/2008 from 90 fetter lane london EC4A 1JP
19 Mar 2008 288b Appointment Terminate, Director Michael John Wroe Logged Form
19 Mar 2008 288b Appointment Terminated Director gerard montanus
19 Mar 2008 288b Appointment Terminated Director barry maloney