Advanced company searchLink opens in new window

NAYBUR BROTHERS LIMITED

Company number 00885695

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-15
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
  • GBP 100,000
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