- Company Overview for M NEVILLE CONSULTING LIMITED (08055827)
- Filing history for M NEVILLE CONSULTING LIMITED (08055827)
- People for M NEVILLE CONSULTING LIMITED (08055827)
- More for M NEVILLE CONSULTING LIMITED (08055827)
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
|
|
20 Jun 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-20
|
|
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
|
|
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
|
|
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
|
|
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 |