Advanced company searchLink opens in new window

NHL 0 1 LIMITED

Company number 05259200

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)
15 May 2012 GAZ2 Final Gazette dissolved following liquidation
15 Feb 2012 4.72 Return of final meeting in a creditors' voluntary winding up
26 Jan 2011 AD01 Registered office address changed from The Frogmill Hotel Shipton Oliffe Cheltenham Gloucestershire GL54 4HT on 26 January 2011
11 Jan 2011 4.20 Statement of affairs with form 4.19
11 Jan 2011 600 Appointment of a voluntary liquidator
11 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-23
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
26 Oct 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
Statement of capital on 2009-10-26
  • GBP 107
26 Oct 2009 CH01 Director's details changed for Simon John Eccleston on 1 October 2009
26 Oct 2009 CH01 Director's details changed for Alan Alexander Corlett on 1 October 2009
26 Oct 2009 CH03 Secretary's details changed for Simon John Eccleston on 1 October 2009
18 May 2009 AUD Auditor's resignation
05 May 2009 AA Total exemption small company accounts made up to 31 December 2007
09 Mar 2009 287 Registered office changed on 09/03/2009 from wyck hill house hotel stow on the wold gloucestershire GL54 1HY
22 Jan 2009 363a Return made up to 14/10/08; full list of members
02 Dec 2008 288b Appointment Terminated Director alison corlett
25 Oct 2008 395 Particulars of a mortgage or charge / charge no: 3
21 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Jan 2008 363a Return made up to 14/10/07; full list of members
22 Oct 2007 AA Full accounts made up to 31 December 2006
08 Jan 2007 MA Memorandum and Articles of Association
28 Dec 2006 CERTNM Company name changed the royalist LIMITED\certificate issued on 28/12/06
06 Dec 2006 AA Full accounts made up to 31 December 2005