Advanced company searchLink opens in new window

NAVITUS BAY DEVELOPMENT LIMITED

Company number 07104972

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)
28 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
30 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Dec 2019 AD01 Registered office address changed from The Exchange 5 Bank Street Bury Lancashire BL9 0DN England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 31 December 2019
30 Dec 2019 LIQ02 Statement of affairs
30 Dec 2019 600 Appointment of a voluntary liquidator
30 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-10
14 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2019 AD02 Register inspection address has been changed from 40 Grosvenor Place Victoria London SW1X 7EN England to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland DH4 5RA
14 Jun 2019 AD03 Register(s) moved to registered inspection location 40 Grosvenor Place Victoria London SW1X 7EN
12 Jun 2019 PSC05 Change of details for Edf Energy Round 3 Isle of Wight Limited as a person with significant control on 24 November 2017
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
22 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
28 Aug 2018 AP01 Appointment of Mr Cornelis De Haan as a director on 24 August 2018
24 Aug 2018 TM01 Termination of appointment of Hugo Alexander Buis as a director on 24 August 2018
16 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
16 May 2018 PSC05 Change of details for Eneco Round 3 Development Holding Limited as a person with significant control on 31 December 2017
10 Nov 2017 AA Accounts for a small company made up to 31 December 2016
19 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
21 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2017 AA Full accounts made up to 31 December 2015
10 Feb 2017 TM01 Termination of appointment of Christian Dominique Yves Marie Egal as a director on 1 February 2017
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2016 AP01 Appointment of Hugo Alexander Buis as a director on 23 September 2016