- Company Overview for NEUXGEN LIMITED (07612371)
- Filing history for NEUXGEN LIMITED (07612371)
- People for NEUXGEN LIMITED (07612371)
- Charges for NEUXGEN LIMITED (07612371)
- Insolvency for NEUXGEN LIMITED (07612371)
- More for NEUXGEN LIMITED (07612371)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 16 February 2018 | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2017 | AD01 | Registered office address changed from Bank House 8 Mill Street Cannock Staffordshire WS11 0DW to 79 Caroline Street Birmingham B3 1UP on 2 March 2017 | |
01 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
01 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
01 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
12 Dec 2016 | TM01 | Termination of appointment of Lee Matthew Gill as a director on 9 December 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
12 May 2016 | TM01 | Termination of appointment of Neil Anthony Bond as a director on 31 March 2016 | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Oct 2015 | MR01 | Registration of charge 076123710004, created on 5 October 2015 | |
07 Oct 2015 | MR01 | Registration of charge 076123710005, created on 5 October 2015 | |
29 Sep 2015 | MR04 | Satisfaction of charge 076123710001 in full | |
03 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
23 Feb 2015 | AD01 | Registered office address changed from Cromwell House Mill Street Cannock Staffs WS11 0DP to Bank House 8 Mill Street Cannock Staffordshire WS11 0DW on 23 February 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
11 Sep 2014 | TM01 | Termination of appointment of Bradley John England as a director on 22 August 2014 | |
11 Sep 2014 | TM01 | Termination of appointment of Bradley John England as a director on 22 August 2014 | |
30 May 2014 | MR01 | Registration of charge 076123710003 | |
30 May 2014 | MR01 | Registration of charge 076123710002 | |
04 Mar 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|