NETTLEWOOD SOLUTIONS LIMITED

Company Documents

DateDescription
16/12/2116 December 2021 Final Gazette dissolved following liquidation

View Document

16/12/2116 December 2021 Final Gazette dissolved following liquidation

View Document

31/07/2131 July 2021 Liquidators' statement of receipts and payments to 2019-04-20

View Document

29/07/2129 July 2021 Liquidators' statement of receipts and payments to 2020-04-20

View Document

28/07/2128 July 2021 Liquidators' statement of receipts and payments to 2018-04-20

View Document

27/07/2127 July 2021 Liquidators' statement of receipts and payments to 2021-04-20

View Document

21/07/2121 July 2021 Death of a liquidator

View Document

21/07/2121 July 2021 Appointment of a voluntary liquidator

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 5 THE HYDES TILEHURST READING RG31 6GD

View Document

18/05/1718 May 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/05/1716 May 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

16/05/1716 May 2017 SPECIAL RESOLUTION TO WIND UP

View Document

06/12/166 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

27/10/1627 October 2016 PREVSHO FROM 31/12/2016 TO 31/07/2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / BALJINDER KAUR SANDHU / 28/06/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / BALJINDER KAUR SANDHU / 01/08/2013

View Document

03/10/133 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / BALJINDER DOUGLAS / 16/12/2011

View Document

22/12/1122 December 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/05/1117 May 2011 PREVEXT FROM 31/08/2010 TO 31/12/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BALJINDER DOUGLAS / 01/10/2009

View Document

29/09/1029 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 13 CHENISTON GARDENS FLAT 2 LONDON W8 6TG UNITED KINGDOM

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 5 THE HYDES TILEHURST READING BERKSHIRE RG31 6GD

View Document

09/12/099 December 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL DOUGLAS / 01/06/2009

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/05/0918 May 2009 PREVSHO FROM 30/09/2008 TO 31/08/2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL DOUGLAS / 19/06/2008

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / BALJINDER DOUGLAS / 19/06/2008

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM FLAT B 151 PLOUGH WAY LONDON SE16 7FN

View Document

13/09/0713 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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