Advanced company searchLink opens in new window

NET-WILES LIMITED

Company number 06686556

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)
17 Jan 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2011 TM02 Termination of appointment of Financial Portals Ltd as a secretary
06 Sep 2010 AR01 Annual return made up to 2 September 2010 with full list of shareholders
Statement of capital on 2010-09-06
  • GBP 100
06 Sep 2010 CH01 Director's details changed for Mr John David Inglis on 13 July 2010
02 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
09 Mar 2010 AD01 Registered office address changed from Flat 5 st Berrards Court 45 Sherwood Park Road Sutton Surrey SM1 2SG on 9 March 2010
09 Mar 2010 AP04 Appointment of Financial Portals Ltd as a secretary
08 Mar 2010 TM02 Termination of appointment of Cka Secretary Limited as a secretary
08 Mar 2010 AD01 Registered office address changed from 3rd Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 8 March 2010
16 Dec 2009 CH01 Director's details changed for Mr John David Inglis on 16 December 2009
02 Sep 2009 363a Return made up to 02/09/09; full list of members
30 Apr 2009 288c Secretary's Change of Particulars / cka secretary LIMITED / 05/01/2009 / HouseName/Number was: 3RD, now: 1ST; Street was: floor maple house high street, now: floor; Area was: , now: metropolitan house darkes lane; Post Code was: EN6 5BS, now: EN6 1AG; Country was: , now: united kingdom
30 Apr 2009 288c Director's Change of Particulars / john inglis / 28/04/2009 / HouseName/Number was: 32, now: flat 1B; Street was: signal road, now: 26 cedar road; Post Town was: ramsey, now: sutton; Region was: cambs, now: surrey; Post Code was: PE26 1NG, now: SM2 5DG
02 Oct 2008 288a Secretary appointed cka secretary LIMITED
17 Sep 2008 287 Registered office changed on 17/09/2008 from 32 signal road ramsey PE26 1NG united kingdom
17 Sep 2008 288b Appointment Terminated Secretary john inglis
02 Sep 2008 288b Appointment Terminated Secretary Incorporate Secretariat LIMITED
02 Sep 2008 NEWINC Incorporation