Advanced company searchLink opens in new window

MICHAEL NAPIER CONSULTING LIMITED

Company number 07939229

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)
17 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
17 Mar 2023 LIQ13 Return of final meeting in a members' voluntary winding up
12 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 25 February 2022
22 Mar 2021 AD01 Registered office address changed from Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB England to 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 22 March 2021
20 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-26
20 Mar 2021 600 Appointment of a voluntary liquidator
18 Mar 2021 LIQ01 Declaration of solvency
10 Aug 2020 AA Total exemption full accounts made up to 29 February 2020
11 Jun 2020 AD01 Registered office address changed from The Old Coach House Bergh Apton Norwich Norfolk NR15 1DD to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 11 June 2020
11 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
21 May 2019 AA Micro company accounts made up to 28 February 2019
18 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
18 Feb 2019 CH01 Director's details changed for Mr Thomas Michael Napier on 10 February 2018
18 Feb 2019 PSC07 Cessation of Amy Abigail Clarke as a person with significant control on 8 February 2018
18 Feb 2019 PSC07 Cessation of Holly Danielle Pitcher as a person with significant control on 8 February 2018
18 Feb 2019 PSC07 Cessation of Frederick John Napier as a person with significant control on 8 February 2018
27 Jun 2018 AA Micro company accounts made up to 28 February 2018
09 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
25 May 2017 AA Micro company accounts made up to 28 February 2017
17 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
22 Sep 2016 TM01 Termination of appointment of Denise Christine Napier as a director on 18 August 2016
10 Jun 2016 AA Total exemption small company accounts made up to 29 February 2016
25 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 200
21 May 2015 AA Total exemption small company accounts made up to 28 February 2015
03 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 200