Advanced company searchLink opens in new window

NEATWOOD HOMES LIMITED

Company number 02679280

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 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Sep 2022 600 Appointment of a voluntary liquidator
01 Aug 2022 LIQ10 Removal of liquidator by court order
09 May 2022 AD01 Registered office address changed from Star Advice Ltd Rural Enterprise Centre Vincent Carey Road Hereford HR2 6FE to Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 9 May 2022
08 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 2 November 2021
02 Dec 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-03
28 Nov 2020 AD01 Registered office address changed from Unit 6 Westwood Industrial Estate Pontrilas Hereford Herefordshire HR2 0EL to Rural Enterprise Centre Vincent Carey Road Hereford HR2 6FE on 28 November 2020
16 Nov 2020 600 Appointment of a voluntary liquidator
16 Nov 2020 LIQ02 Statement of affairs
04 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
28 Jul 2020 TM01 Termination of appointment of Michael James Morgan as a director on 28 July 2020
28 Jul 2020 TM01 Termination of appointment of Alan Christopher Davies as a director on 28 July 2020
03 Feb 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
25 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with updates
27 Jul 2018 AP01 Appointment of Mr Michael James Morgan as a director on 2 July 2018
27 Jul 2018 AP01 Appointment of Mr Alan Christopher Davies as a director on 2 July 2018
21 May 2018 AA Total exemption full accounts made up to 31 December 2017
30 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
31 May 2017 AA Audited abridged accounts made up to 31 December 2016
25 Apr 2017 AP01 Appointment of Mr Richard Edward Evans as a director on 19 December 2016
25 Apr 2017 TM01 Termination of appointment of Terence Martin Pickering as a director on 19 December 2016
25 Apr 2017 TM01 Termination of appointment of Susan Jane Pickering as a director on 19 December 2016