NEVERFAIL HOLDINGS LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/10/2321 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

21/06/2321 June 2023 Voluntary strike-off action has been suspended

View Document

21/06/2321 June 2023 Voluntary strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

07/06/237 June 2023 Application to strike the company off the register

View Document

16/05/2316 May 2023 Registered office address changed from Fieldfisher 17th Floor No 1 Spinningfields 1 Hardman Street Manchester M3 3EB United Kingdom to 61 Bridge Street Bridge Street Kington HR5 3DJ on 2023-05-16

View Document

03/02/233 February 2023 Accounts for a small company made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

30/06/2130 June 2021 Registered office address changed from 5th Floor, Free Trade Exchange, 37 Peter Street Manchester M2 5GB to Fieldfisher 17th Floor No 1 Spinningfields 1 Hardman Street Manchester M3 3EB on 2021-06-30

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/12/1910 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANDREW HIERHOLZER / 01/02/2019

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN ANDREW HIERHOLZER / 01/02/2019

View Document

27/02/1927 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/02/1913 February 2019 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

05/09/185 September 2018 DISS40 (DISS40(SOAD))

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN ANDREW HIERHOLZER

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HIERHOLZER / 04/06/2016

View Document

28/03/1728 March 2017 PREVEXT FROM 30/06/2016 TO 31/12/2016

View Document

22/12/1622 December 2016 COMPANY NAME CHANGED ARTISAN INFRASTRUCTURE UK LIMITED CERTIFICATE ISSUED ON 22/12/16

View Document

03/08/163 August 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

02/07/162 July 2016 DISS40 (DISS40(SOAD))

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

16/07/1416 July 2014 ADOPT ARTICLES 06/07/2014

View Document

07/07/147 July 2014 DIRECTOR APPOINTED BRIAN HIERHOLZER

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR HEATONS DIRECTORS LIMITED

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES TRUSCOTT

View Document

07/07/147 July 2014 COMPANY NAME CHANGED HS 637 LIMITED CERTIFICATE ISSUED ON 07/07/14

View Document

09/06/149 June 2014 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