Advanced company searchLink opens in new window

NASSAU PRODUCTION LIMITED

Company number 06027910

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 2014 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2013 4.71 Return of final meeting in a members' voluntary winding up
27 Jun 2013 4.68 Liquidators' statement of receipts and payments to 17 May 2013
25 May 2012 600 Appointment of a voluntary liquidator
25 May 2012 4.70 Declaration of solvency
25 May 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-05-18
16 May 2012 AD01 Registered office address changed from C/O Target Chartered Accountants Suite 2 Bloxam Ct Corporation Street Rugby Warwickshire CV21 2DU on 16 May 2012
24 Apr 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
Statement of capital on 2012-04-24
  • GBP 850,100
12 Jan 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
13 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Jan 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
14 Oct 2010 SH01 Statement of capital following an allotment of shares on 2 October 2010
  • GBP 850,100
14 Oct 2010 TM01 Termination of appointment of Sarah Morgan as a director
10 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
17 Jan 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
15 Jan 2010 CH01 Director's details changed for Sarah Elyn Morgan on 12 December 2009
07 Jan 2009 363a Return made up to 13/12/08; full list of members
20 Nov 2008 88(2) Ad 21/07/08 gbp si 500000@1=500000 gbp ic 100/500100
10 Oct 2008 288a Director appointed james llewellyn miles morgan
10 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
07 Oct 2008 287 Registered office changed on 07/10/2008 from the cottage tyn y cae farm peterson-super-ely cardiff CF5 6NE
25 Mar 2008 287 Registered office changed on 25/03/2008 from, 12 plumtree court, london, EC4A 4HT
25 Mar 2008 288a Director appointed sarah elyn morgan
25 Mar 2008 288a Secretary appointed james llewellyn miles morgan