NERO DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Final Gazette dissolved following liquidation

View Document

04/04/254 April 2025 Final Gazette dissolved following liquidation

View Document

04/01/254 January 2025 Notice of final account prior to dissolution

View Document

20/02/2420 February 2024 Progress report in a winding up by the court

View Document

27/01/2327 January 2023 Progress report in a winding up by the court

View Document

24/01/2224 January 2022 Notice of a court order ending Administration

View Document

21/01/2221 January 2022 Appointment of a liquidator

View Document

17/01/2217 January 2022 Order of court to wind up

View Document

03/04/193 April 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

14/03/1914 March 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

12/02/1912 February 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM ST MARY'S HOUSE NETHERHAMPTON SALISBURY WILTSHIRE SP2 8PU UNITED KINGDOM

View Document

23/01/1923 January 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00015910,00010150

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL TREWARTHA

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

18/05/1818 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

26/09/1726 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098070170008

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVE JACOBS

View Document

31/07/1731 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098070170007

View Document

10/05/1710 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098070170006

View Document

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

View Accounts

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JACOBS / 08/03/2017

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE JACOBS / 01/02/2016

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, SECRETARY JENNIFER LEWYS

View Document

01/12/161 December 2016 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098070170005

View Document

25/04/1625 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098070170004

View Document

20/04/1620 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098070170003

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, SECRETARY JULIE SPENCE

View Document

10/03/1610 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098070170002

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR DAVE JACOBS

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR NEIL TREWARTHA

View Document

12/01/1612 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098070170001

View Document

07/10/157 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MS JENNY LEWYS / 07/10/2015

View Document

03/10/153 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BATSON CONSULTANCY LTD


  • 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