Advanced company searchLink opens in new window

NAPIER TURBOCHARGERS (HOLDINGS) LIMITED

Company number 06548130

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)
20 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2017 DS01 Application to strike the company off the register
06 Sep 2017 SH20 Statement by Directors
06 Sep 2017 SH19 Statement of capital on 6 September 2017
  • GBP 1.00
06 Sep 2017 CAP-SS Solvency Statement dated 21/08/17
06 Sep 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 May 2017 SH01 Statement of capital following an allotment of shares on 8 May 2017
  • GBP 14,249,001
25 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ The sum of £14,249,000 being the whole of the capital contribution reserve be capitalised and appropriated as capital. 13/12/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
30 Dec 2016 SH20 Statement by Directors
30 Dec 2016 SH19 Statement of capital on 30 December 2016
  • GBP 1
30 Dec 2016 CAP-SS Solvency Statement dated 13/12/16
30 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Capital contribution and share prem a/c cancelled 13/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
09 Oct 2016 AA Full accounts made up to 31 December 2015
13 May 2016 AP01 Appointment of Mr Jaidip Sen as a director on 12 May 2016
12 May 2016 TM01 Termination of appointment of Jason David Moore as a director on 12 May 2016
18 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 21,383.35
12 Oct 2015 AA Full accounts made up to 31 December 2014
24 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 21,383.35
07 Oct 2014 AA Full accounts made up to 31 December 2013
04 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 21,383.35
12 Dec 2013 AUD Auditor's resignation
04 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
10 Jul 2013 TM01 Termination of appointment of Andrew Thacker as a director