NEISH GROUP LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-27

View Document

08/07/248 July 2024 Liquidators' statement of receipts and payments to 2024-06-27

View Document

29/03/2429 March 2024 Termination of appointment of Nadine Naily as a director on 2024-03-11

View Document

15/03/2415 March 2024 Registered office address changed from PO Box 4385 11917842 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-15

View Document

21/02/2421 February 2024 Registered office address changed to PO Box 4385, 11917842 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-21

View Document

25/07/2325 July 2023 Liquidators' statement of receipts and payments to 2023-06-27

View Document

30/09/2230 September 2022 Registered office address changed from Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-09-30

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

02/08/212 August 2021 Confirmation statement made on 2021-03-31 with no updates

View Document

23/07/2123 July 2021 Compulsory strike-off action has been discontinued

View Document

23/07/2123 July 2021 Compulsory strike-off action has been discontinued

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM C/O EMMERSON ACCOUNTANCY ATLANTIC BUSINESS CENTRE ATLANTIC STREET BROADHEATH ALTRINCHAM CHESHIRE WA14 5NQ ENGLAND

View Document

29/07/2029 July 2020 Registered office address changed from , C/O Emmerson Accountancy Atlantic Business Centre Atlantic Street, Broadheath, Altrincham, Cheshire, WA14 5NQ, England to Suite 220 Peel House the Downs Altrincham WA14 2PX on 2020-07-29

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/09/195 September 2019 Registered office address changed from , 15 Stanford New Road Altrincham Stamford New Road, Altrincham, WA14 1BN, United Kingdom to Suite 220 Peel House the Downs Altrincham WA14 2PX on 2019-09-05

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 15 STANFORD NEW ROAD ALTRINCHAM STAMFORD NEW ROAD ALTRINCHAM WA14 1BN UNITED KINGDOM

View Document

01/04/191 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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