Advanced company searchLink opens in new window

RICHARD NAYLOR SERVICES LIMITED

Company number 06414259

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)
07 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2011 DS01 Application to strike the company off the register
28 Jan 2011 AP02 Appointment of Pml Registrars Limited as a director
28 Jan 2011 TM01 Termination of appointment of Pml Accounting Limited as a director
04 Mar 2010 AP02 Appointment of Pml Accounting Limited as a director
04 Mar 2010 TM01 Termination of appointment of Richard Naylor as a director
19 Jan 2010 AR01 Annual return made up to 31 October 2009 with full list of shareholders
Statement of capital on 2010-01-19
  • GBP 1
19 Jan 2010 CH01 Director's details changed for Richard Naylor on 10 January 2010
19 Jan 2010 CH04 Secretary's details changed for Pml Secretaries Limited on 10 January 2010
13 Aug 2009 287 Registered office changed on 13/08/2009 from 4 station approach shepperton middlesex TW17 8AS
06 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
03 Jul 2009 287 Registered office changed on 03/07/2009 from 1ST floor ferro house ferro fields brixworth middlesex NN6 9PD
23 Jun 2009 288a Director appointed richard naylor
07 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2009 225 Accounting reference date extended from 31/10/2008 to 31/03/2009
04 Nov 2008 363a Return made up to 31/10/08; full list of members
25 Jul 2008 CERTNM Company name changed 4220N LIMITED\certificate issued on 28/07/08
11 Jul 2008 288b Appointment Terminated Director pml registrars LIMITED
31 Oct 2007 NEWINC Incorporation