Advanced company searchLink opens in new window

NETTLEWORTH ENTERPRISE DEVELOPMENTS LIMITED

Company number 07030585

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)
04 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
26 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with updates
01 Jun 2022 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 1 June 2022
09 Apr 2022 AD01 Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to Devonshire House 60 Goswell Road London EC1M 7AD on 9 April 2022
09 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-04
09 Apr 2022 600 Appointment of a voluntary liquidator
09 Apr 2022 LIQ01 Declaration of solvency
07 Jan 2022 PSC04 Change of details for Mr Douglas William Beard as a person with significant control on 6 January 2022
06 Jan 2022 AP01 Appointment of Mr Edward William Mole as a director on 6 January 2022
06 Jan 2022 TM01 Termination of appointment of Ctc Directorships Ltd as a director on 6 January 2022
06 Jan 2022 TM01 Termination of appointment of Stephen Richards Daniels as a director on 6 January 2022
04 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
01 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
11 Dec 2020 AP02 Appointment of Ctc Directorships Ltd as a director on 22 October 2020
26 Nov 2020 TM01 Termination of appointment of Nigel Terry Fee as a director on 22 October 2020
25 Nov 2020 TM01 Termination of appointment of Robert James Rickman as a director on 22 October 2020
05 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
06 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
26 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with updates
09 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
08 Nov 2018 CS01 Confirmation statement made on 25 September 2018 with updates
19 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
03 Nov 2017 PSC01 Notification of Douglas William Beard as a person with significant control on 25 September 2017
03 Nov 2017 CS01 Confirmation statement made on 25 September 2017 with updates