Advanced company searchLink opens in new window

NEVER SECOND LIMITED

Company number 05380172

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)
26 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 27 May 2020
22 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 27 May 2019
10 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 27 May 2018
09 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 27 May 2017
17 Jun 2017 AD01 Registered office address changed from C/O Purnells Trenwoon Poldhu Cove Mullion Cornwall TR12 7JB to Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 17 June 2017
20 Jul 2016 4.68 Liquidators' statement of receipts and payments to 27 May 2016
30 Jun 2015 4.68 Liquidators' statement of receipts and payments to 27 May 2015
01 Aug 2014 4.68 Liquidators' statement of receipts and payments to 27 May 2014
30 Jul 2013 4.68 Liquidators' statement of receipts and payments to 27 May 2013
19 Sep 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
08 Jun 2012 4.20 Statement of affairs with form 4.19
08 Jun 2012 600 Appointment of a voluntary liquidator
08 Jun 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 May 2012 AD01 Registered office address changed from 32 Marsh Road Oxford Oxfordshire OX4 2HH United Kingdom on 15 May 2012
12 Apr 2012 TM02 Termination of appointment of Marshes Cpa Llp as a secretary
12 Apr 2012 TM02 Termination of appointment of Danny Jones as a secretary
01 Apr 2012 TM01 Termination of appointment of Par Sjostrom as a director
01 Apr 2012 TM01 Termination of appointment of Deborah Coles as a director
04 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
Statement of capital on 2012-03-04
  • GBP 301
01 Feb 2012 CH04 Secretary's details changed for Daniel Philip Llp on 17 January 2012
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
03 Jun 2011 AP04 Appointment of Daniel Philip Llp as a secretary
03 Jun 2011 TM02 Termination of appointment of Waltham Warrington Limited as a secretary