Advanced company searchLink opens in new window

M NEVILLE CONSULTING LIMITED

Company number 08055827

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 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2017 DS01 Application to strike the company off the register
02 Jul 2016 AA Micro company accounts made up to 31 March 2016
08 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-08
  • GBP 2
20 Jun 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-20
  • GBP 2
19 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Jun 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-06-01
  • GBP 2
24 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
12 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
29 Apr 2013 AA01 Previous accounting period shortened from 31 May 2013 to 31 March 2013
15 Apr 2013 AP03 Appointment of Mrs Cassandra Jane Neville as a secretary
26 Feb 2013 CH01 Director's details changed for Mr Matthew James Neville on 26 February 2013
26 Feb 2013 SH01 Statement of capital following an allotment of shares on 26 February 2013
  • GBP 1
26 Feb 2013 AD01 Registered office address changed from 2Nd Floor Meridien House 69 - 71 Clarendon Road Watford WD17 1DS United Kingdom on 26 February 2013
28 Jan 2013 CERTNM Company name changed bathstore holdings LIMITED\certificate issued on 28/01/13
  • RES15 ‐ Change company name resolution on 2013-01-15
28 Jan 2013 CONNOT Change of name notice
23 Jan 2013 TM01 Termination of appointment of Kevin Dobson as a director
23 Jan 2013 TM01 Termination of appointment of Andrew Campbell as a director
23 Jan 2013 TM01 Termination of appointment of Nico Beer as a director
03 May 2012 NEWINC Incorporation