Advanced company searchLink opens in new window

NEPSHAW CONSTRUCTION LIMITED

Company number 06237221

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)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2015 DS01 Application to strike the company off the register
23 Jun 2015 AA Accounts for a dormant company made up to 31 May 2015
23 Jun 2015 AA Accounts for a dormant company made up to 31 May 2014
09 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2014 AP01 Appointment of Mr Craig Walker as a director on 5 December 2014
06 Dec 2014 AP01 Appointment of Mr Kevin Firth as a director on 5 December 2014
09 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
13 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
22 Jul 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
22 Jul 2013 TM02 Termination of appointment of Gary Smith as a secretary
06 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
06 Feb 2013 AD01 Registered office address changed from Deanwood Crest, Nepshaw Lane North, Morley Leeds West Yorkshire LS27 9QU on 6 February 2013
15 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
24 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
31 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
28 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
26 Jul 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
24 Jul 2010 CH01 Director's details changed for Gary Smith on 4 May 2010
02 Mar 2010 AA Accounts for a dormant company made up to 31 May 2009
02 Feb 2010 TM01 Termination of appointment of Mary O'neil as a director
22 Jun 2009 363a Return made up to 04/05/09; full list of members