Advanced company searchLink opens in new window

NYLATEX LIMITED

Company number 04174265

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)
16 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2012 4.72 Return of final meeting in a creditors' voluntary winding up
11 Apr 2012 4.68 Liquidators' statement of receipts and payments to 1 March 2012
14 Feb 2012 AD01 Registered office address changed from C/O Rsm Tenon Recovery 1 Bede Island Road Bede Island Business Park Leicester Leicestershire LE2 7EA on 14 February 2012
04 Oct 2011 4.68 Liquidators' statement of receipts and payments to 1 September 2011
16 Mar 2011 4.68 Liquidators' statement of receipts and payments to 1 March 2011
17 Mar 2010 AD01 Registered office address changed from Acton Road Long Eaton Nottingham NG10 1FX on 17 March 2010
11 Mar 2010 4.20 Statement of affairs with form 4.19
11 Mar 2010 600 Appointment of a voluntary liquidator
11 Mar 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-02
02 Mar 2010 AA Full accounts made up to 30 June 2009
19 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
06 May 2009 AA Full accounts made up to 30 June 2008
10 Mar 2009 363a Return made up to 07/03/09; full list of members
30 Jan 2009 288b Appointment Terminated Director michael ellis
25 Sep 2008 395 Particulars of a mortgage or charge / charge no: 10
16 Sep 2008 288c Director and Secretary's Change of Particulars / stephen skerritt / 25/07/2008 / HouseName/Number was: , now: the croft; Street was: 5 fearon close, now: lowdham road; Post Code was: NG14 7FA, now: NG14 7ES
20 May 2008 288c Director's Change of Particulars / steve llewellyn / 18/04/2008 / HouseName/Number was: , now: 33; Street was: 222 somerset road, now: hill court 104 wimbledon hill road; Post Code was: SW19 5JE, now: SW19 7PD
28 Mar 2008 363a Return made up to 07/03/08; full list of members
01 Feb 2008 AA Full accounts made up to 30 March 2007
16 Jan 2008 225 Accounting reference date extended from 31/03/08 to 30/06/08
02 Jan 2008 288a New director appointed
04 Dec 2007 288b Director resigned
25 Jul 2007 395 Particulars of mortgage/charge
22 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association