Advanced company searchLink opens in new window

NAVISTAR DEFENSE U.K. LIMITED

Company number 06852578

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2022 DS01 Application to strike the company off the register
27 Oct 2022 SH19 Statement of capital on 27 October 2022
  • GBP 100
27 Oct 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Oct 2022 SH20 Statement by Directors
27 Oct 2022 CAP-SS Solvency Statement dated 26/10/22
21 Oct 2022 TM01 Termination of appointment of James Edward Geisler as a director on 12 October 2022
21 Oct 2022 AP01 Appointment of Mr. Ryan Mcclennon Garner as a director on 12 October 2022
02 Aug 2022 AA01 Previous accounting period shortened from 31 October 2021 to 30 October 2021
04 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with updates
21 Feb 2022 TM01 Termination of appointment of Rosana Stein as a director on 18 February 2022
15 Feb 2022 TM01 Termination of appointment of Kevin Jon Thomas as a director on 21 January 2022
05 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2022 AA Full accounts made up to 31 October 2020
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2021 SH06 Cancellation of shares. Statement of capital on 13 April 2021
  • GBP 1,000.00
20 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with updates
11 Mar 2021 SH01 Statement of capital following an allotment of shares on 11 February 2021
  • GBP 41,100
02 Feb 2021 TM02 Termination of appointment of Kevin Jon Thomas as a secretary on 30 January 2021
02 Feb 2021 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 30 January 2021
02 Feb 2021 AD01 Registered office address changed from 7 Albemarle Street London W1S 4HQ to 1 Bartholomew Lane London EC2N 2AX on 2 February 2021
01 Feb 2021 TM01 Termination of appointment of William Joseph Straccia Iv as a director on 13 September 2020
01 Feb 2021 AP01 Appointment of Rosana Stein as a director on 13 September 2020
20 Nov 2020 AA Full accounts made up to 31 October 2019