Advanced company searchLink opens in new window

NEVERFAIL HOLDINGS LIMITED

Company number 09077555

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)
30 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
29 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
21 Jun 2023 SOAS(A) Voluntary strike-off action has been suspended
20 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2023 DS01 Application to strike the company off the register
16 May 2023 AD01 Registered office address changed from Fieldfisher 17th Floor No 1 Spinningfields 1 Hardman Street Manchester M3 3EB United Kingdom to 61 Bridge Street Bridge Street Kington HR5 3DJ on 16 May 2023
03 Feb 2023 AA Accounts for a small company made up to 31 December 2021
18 Jul 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
15 Jun 2022 PSC04 Change of details for Mr Brian Andrew Hierholzer as a person with significant control on 31 January 2022
15 Jun 2022 CH01 Director's details changed for Mr Brian Andrew Hierholzer on 31 January 2022
08 Jun 2022 AA Accounts for a small company made up to 31 December 2020
01 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
30 Jun 2021 AD01 Registered office address changed from , 5th Floor, Free Trade Exchange, 37 Peter Street, Manchester, M2 5GB to Fieldfisher 17th Floor No 1 Spinningfields 1 Hardman Street Manchester M3 3EB on 30 June 2021
22 Mar 2021 AA Accounts for a small company made up to 31 December 2019
29 Jul 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
23 Dec 2019 AA Accounts for a small company made up to 31 December 2018
10 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
26 Apr 2019 PSC04 Change of details for Mr Brian Andrew Hierholzer as a person with significant control on 1 February 2019
26 Apr 2019 CH01 Director's details changed for Mr Brian Andrew Hierholzer on 1 February 2019
27 Feb 2019 AA Accounts for a small company made up to 31 December 2017