Advanced company searchLink opens in new window

NEUXGEN LIMITED

Company number 07612371

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-17
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
  • GBP 120
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
  • GBP 120
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
  • GBP 120