Advanced company searchLink opens in new window

NETEZZA CORPORATION LIMITED

Company number 04968617

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)
22 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
22 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
01 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 28 August 2017
07 Mar 2017 LIQ MISC Insolvency:secretary of state's release of liquidator
07 Nov 2016 4.68 Liquidators' statement of receipts and payments to 28 August 2016
27 Oct 2016 LIQ MISC OC Court order INSOLVENCY:re block transfer replacement of liq
27 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
27 Oct 2016 600 Appointment of a voluntary liquidator
04 Nov 2015 4.68 Liquidators' statement of receipts and payments to 28 August 2015
28 Apr 2015 AD01 Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 28 April 2015
16 Sep 2014 4.70 Declaration of solvency
16 Sep 2014 600 Appointment of a voluntary liquidator
11 Sep 2014 AD01 Registered office address changed from Po Box 41 North Harbour Portsmouth Hampshire PO6 3AU to 8 Salisbury Square London EC4Y 8BB on 11 September 2014
10 Sep 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-29
21 Jan 2014 AP01 Appointment of Mr Timothy Gingell as a director
13 Jan 2014 TM01 Termination of appointment of Eva Darrington as a director
02 Dec 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 20,000
04 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Sep 2013 AP01 Appointment of Mrs Eva Margaret Darrington as a director
25 Sep 2013 TM01 Termination of appointment of Patricia Cotter as a director
12 Mar 2013 AA Full accounts made up to 31 December 2011
11 Jan 2013 CH01 Director's details changed for Miss Patricia Cotter on 10 January 2013
27 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
26 Sep 2012 AA Accounts for a small company made up to 31 January 2011
23 Jul 2012 AAMD Amended accounts made up to 31 January 2010