Advanced company searchLink opens in new window

NEXUS HOMES UK LIMITED

Company number 05068479

Filter by category

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)
06 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2012 DS01 Application to strike the company off the register
09 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
Statement of capital on 2012-03-09
  • GBP 2
09 Mar 2012 AD03 Register(s) moved to registered inspection location
09 Mar 2012 AD02 Register inspection address has been changed
13 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
13 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
13 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
15 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
15 Jun 2011 AP04 Appointment of Compass Secretariat Limited as a secretary
15 Jun 2011 TM02 Termination of appointment of Cecilia Wright as a secretary
19 Apr 2011 AD01 Registered office address changed from Wellesley House 204 London Road Waterlooville Hants PO7 7AN on 19 April 2011
28 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
11 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
01 May 2009 363a Return made up to 09/03/09; full list of members
30 Apr 2009 287 Registered office changed on 30/04/2009 from fairfield house, kingston crescent, portsmouth hants PO2 8AA
30 Apr 2009 288c Director's Change of Particulars / mark wright / 29/04/2009 /
14 Apr 2009 AA Total exemption small company accounts made up to 31 March 2008
12 Mar 2009 288a Secretary appointed cecilia maria wright
05 Dec 2008 288b Appointment Terminated Director and Secretary christopher flint
06 Sep 2008 395 Particulars of a mortgage or charge / charge no: 12
08 May 2008 363a Return made up to 09/03/08; full list of members