J NAPPER INSTALLATIONS LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Liquidators' statement of receipts and payments to 2025-01-28

View Document

22/03/2422 March 2024 Liquidators' statement of receipts and payments to 2024-01-28

View Document

30/03/2330 March 2023 Liquidators' statement of receipts and payments to 2023-01-28

View Document

13/02/2313 February 2023 Registered office address changed from C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 2023-02-13

View Document

01/04/221 April 2022 Liquidators' statement of receipts and payments to 2022-01-28

View Document

27/01/2227 January 2022 Appointment of a voluntary liquidator

View Document

20/01/2220 January 2022 Removal of liquidator by court order

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM, 3 STADIUM COURT, PLANTATION ROAD, WIRRAL, CH62 3QG, ENGLAND

View Document

14/02/1914 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/02/1914 February 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

14/02/1914 February 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/12/1819 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM, 11 WARWICK ROAD OLD TRAFFORD, MANCHESTER, M16 0QQ

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 DIRECTOR APPOINTED MRS LISA NAPPER

View Document

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089292220001

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COUSINS

View Document

07/03/147 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company