- Company Overview for NAYBUR BROTHERS LIMITED (00885695)
- Filing history for NAYBUR BROTHERS LIMITED (00885695)
- People for NAYBUR BROTHERS LIMITED (00885695)
- Charges for NAYBUR BROTHERS LIMITED (00885695)
- Insolvency for NAYBUR BROTHERS LIMITED (00885695)
- More for NAYBUR BROTHERS LIMITED (00885695)
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) |
---|---|---|---|
02 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2023 | |
22 Dec 2022 | AD01 | Registered office address changed from Newman and Co Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 22 December 2022 | |
22 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
22 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2022 | LIQ02 | Statement of affairs | |
20 Sep 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 30 June 2022 | |
29 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with updates | |
12 Nov 2020 | TM01 | Termination of appointment of David Martin Barrell as a director on 25 March 2020 | |
12 Nov 2020 | PSC07 | Cessation of David Martin Barrell as a person with significant control on 25 March 2020 | |
20 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
02 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Jun 2018 | PSC04 | Change of details for Mr Peter James Barrell as a person with significant control on 2 May 2018 | |
05 Jun 2018 | CH01 | Director's details changed for Mr Peter James Barrell on 2 May 2018 | |
01 Dec 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
07 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
07 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
18 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Jan 2015 | TM01 | Termination of appointment of a director |