Advanced company searchLink opens in new window

A B NAILTEK LIMITED

Company number 05164521

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2017 DS01 Application to strike the company off the register
11 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
12 Jan 2016 AA Accounts for a dormant company made up to 30 June 2015
13 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
11 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
16 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
19 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
11 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
07 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
18 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
05 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
15 Sep 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
15 Sep 2011 AD01 Registered office address changed from Aldertons, Send Marsh Road Send Woking GU23 7DJ on 15 September 2011
20 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
30 Jun 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
10 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
26 Nov 2009 TM01 Termination of appointment of Jacqueline Shilton as a director
04 Nov 2009 MEM/ARTS Memorandum and Articles of Association
29 Oct 2009 CERTNM Company name changed clennell fine cosmetics LIMITED\certificate issued on 29/10/09
  • RES15 ‐ Change company name resolution on 2009-10-05
29 Oct 2009 CONNOT Change of name notice
17 Jul 2009 363a Return made up to 28/06/09; full list of members
23 Mar 2009 AA Accounts for a dormant company made up to 30 June 2008
13 Aug 2008 363a Return made up to 28/06/08; full list of members