Advanced company searchLink opens in new window

NAVIGATOR HOLDINGS PLC

Company number 04213807

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 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2010 4.43 Notice of final account prior to dissolution
19 Mar 2010 CH03 Secretary's details changed for David Smith on 4 March 2010
13 Feb 2008 287 Registered office changed on 13/02/08 from: one great cumberland place marble arch london W1H 7LW
09 Feb 2008 4.31 Appointment of a liquidator
29 Nov 2007 COCOMP Order of court to wind up
31 Aug 2007 288b Director resigned
01 Aug 2007 288b Director resigned
01 Aug 2007 288b Director resigned
22 Jun 2007 287 Registered office changed on 22/06/07 from: c/o stringer saul 17 hanover square london W1S 1HU
23 Aug 2006 363s Return made up to 10/05/06; full list of members
23 Aug 2006 88(2)R Ad 19/05/05--------- £ si 375901@.1=37590 £ ic 140574/178164
23 Aug 2006 88(2)R Ad 10/03/06--------- £ si 39090@.1=3909 £ ic 136665/140574
23 Aug 2006 88(2)R Ad 30/06/06--------- £ si 61894@.1=6189 £ ic 130476/136665
02 Feb 2006 AA Group of companies' accounts made up to 30 June 2005
30 Nov 2005 363s Return made up to 10/05/05; full list of members
21 Nov 2005 288b Secretary resigned
14 Nov 2005 288a New director appointed
27 Oct 2005 288a New director appointed
01 Sep 2005 395 Particulars of mortgage/charge
05 May 2005 AA Full accounts made up to 30 June 2004
12 Apr 2005 88(2)R Ad 24/02/05--------- £ si 439769@.1=43976 £ ic 86500/130476
29 Mar 2005 169 £ sr 315567@.1 09/09/03
22 Nov 2004 288b Director resigned
20 Sep 2004 288b Director resigned