Advanced company searchLink opens in new window

NEO CONSTRUCTIONS LTD

Company number 06516617

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 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
04 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 May 2021 LIQ03 Liquidators' statement of receipts and payments to 5 March 2021
13 Mar 2020 AD01 Registered office address changed from C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS England to 1 Kings Avenue Winchmore Hill London N21 3NA on 13 March 2020
12 Mar 2020 LIQ02 Statement of affairs
12 Mar 2020 600 Appointment of a voluntary liquidator
12 Mar 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-06
30 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
24 Oct 2019 CH03 Secretary's details changed for Mr Kyriacos Neocleous on 23 September 2019
24 Oct 2019 CH01 Director's details changed for Alexander Neocleous on 23 September 2019
24 Oct 2019 PSC04 Change of details for Mr Alexander Neocleous as a person with significant control on 23 September 2019
24 Oct 2019 AD01 Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS United Kingdom to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 24 October 2019
01 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
31 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Jun 2016 AA01 Previous accounting period extended from 28 February 2016 to 31 March 2016
28 Apr 2016 AD01 Registered office address changed from 1146 High Road London N20 0RA to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 28 April 2016
17 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
28 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
13 Apr 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
29 Apr 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100