Advanced company searchLink opens in new window

NEXSIS LIMITED

Company number 06915579

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 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
26 Sep 2017 600 Appointment of a voluntary liquidator
26 Sep 2017 LIQ10 Removal of liquidator by court order
07 Jan 2017 4.68 Liquidators' statement of receipts and payments to 27 October 2016
03 Jun 2016 AD01 Registered office address changed from C/O Parker Andrews Ltd Unit 7 Trust Court Chivers Way Histon Cambridgeshire CB24 9PW to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 3 June 2016
13 Nov 2015 AD01 Registered office address changed from Avondale House 262 Uxbridge Road Pinner Middlesex HA5 4HS to C/O Parker Andrews Ltd Unit 7 Trust Court Chivers Way Histon Cambridgeshire CB24 9PW on 13 November 2015
06 Nov 2015 600 Appointment of a voluntary liquidator
06 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-28
06 Nov 2015 4.70 Declaration of solvency
09 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
09 Jun 2015 CH01 Director's details changed for Mr Andrew Ness on 26 May 2015
03 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
20 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
05 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
28 May 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
28 May 2013 TM02 Termination of appointment of Charterhouse Services Ltd as a secretary
18 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
26 Jun 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
26 Jun 2012 CH04 Secretary's details changed for Charterhouse Services Ltd on 26 May 2012
09 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
04 Jul 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
18 Aug 2010 AA Total exemption small company accounts made up to 31 May 2010
22 Jun 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders
22 Jun 2010 CH01 Director's details changed for Mr Andrew Ness on 26 May 2010