Advanced company searchLink opens in new window

NEBAN 21

Company number 04676385

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)
01 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
13 May 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
16 Jun 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
13 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
27 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with updates
08 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
25 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 160
27 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 160
26 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 160
28 Feb 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
28 Mar 2012 AD01 Registered office address changed from Askwith Limited Brook Street Ilkley West Yorkshire LS29 8AG England on 28 March 2012
14 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
14 Mar 2012 CH01 Director's details changed for Andrew John Duncan on 9 February 2012
14 Mar 2012 AD01 Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ on 14 March 2012
01 Feb 2012 TM01 Termination of appointment of Sch (Gt Nominees) Limited as a director
01 Feb 2012 TM02 Termination of appointment of Cobbetts (Secretarial) Limited as a secretary
26 Sep 2011 AP01 Appointment of Andrew John Duncan as a director
15 Apr 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
25 Mar 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
04 Mar 2009 363a Return made up to 24/02/09; full list of members
29 Jul 2008 363a Return made up to 24/02/08; full list of members
29 Jul 2008 288c Secretary's change of particulars / cobbetts (secretarial) LIMITED / 25/05/2007