NEIL NIBLETT + ASSOCIATES LIMITED

Unit 1, Barnes Wallis Court Wellington Road Unit 1, Barnes Wallis Court Wellington Road, High Wycombe, HP12 3PS, Buckinghamshire
StatusDISSOLVED
Company No.04016608
CategoryPrivate Limited Company
Incorporated16 Jun 2000
Age23 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months, 2 days

SUMMARY

NEIL NIBLETT + ASSOCIATES LIMITED is an dissolved private limited company with number 04016608. It was incorporated 23 years, 11 months, 29 days ago, on 16 June 2000 and it was dissolved 3 years, 8 months, 2 days ago, on 13 October 2020. The company address is Unit 1, Barnes Wallis Court Wellington Road Unit 1, Barnes Wallis Court Wellington Road, High Wycombe, HP12 3PS, Buckinghamshire.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jul 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Kate Elizabeth Minion

Change date: 2015-06-16

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2015

Action Date: 17 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Holmes

Change date: 2014-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-03

New address: Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS

Old address: 6 Cliveden Office Village, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ

Documents

View document PDF

Change person director company with change date

Date: 06 May 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-27

Officer name: Mr Antony John Walters

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-01

Officer name: Stephen Gregory Minion

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony John Walters

Appointment date: 2014-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Andrew John Hathaway

Appointment date: 2014-07-01

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2014

Action Date: 11 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-11

Officer name: Mr Jonathan Holmes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2013

Action Date: 18 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Gregory Minion

Change date: 2013-03-18

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2013

Action Date: 18 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Holmes

Change date: 2013-03-18

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2013

Action Date: 12 Mar 2013

Category: Address

Type: AD01

Old address: the Priory Stomp Road Burnham Bucks SL1 7LW

Change date: 2013-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jul 2012

Action Date: 29 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-06-29

Officer name: Mrs Kate Elizabeth Minion Centauro

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Auditors resignation company

Date: 18 Jan 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 16 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-16

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Holmes

Change date: 2009-10-13

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/09; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / kate minion / 27/12/2008

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 11/07/07 from: chalfont hall gravel hill, chalfont st. Peter gerrards cross buckinghamshire SL9 0NP

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 21 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 13/07/00 from: ashley house, 9 kingfisher court farnham road slough berkshire SL2 1JF

Documents

View document PDF

Legacy

Date: 13 Jul 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/01 to 30/04/01

Documents

View document PDF

Legacy

Date: 13 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2000

Category: Capital

Type: 88(2)R

Description: Ad 23/06/00--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 27/06/00 from: 381 kingsway hove east sussex BN3 4QD

Documents

View document PDF

Incorporation company

Date: 16 Jun 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ERLEIGH KEYHOLDING RESPONSE LTD

150 WHARFEDALE ROAD,WINNERSH TRIANGLE,RG41 5RB

Number:08784855
Status:ACTIVE
Category:Private Limited Company

EUREKA INNOVATIONS LIMITED

KNIGHTS BARN STUPPINGTON COURT FARM,CANTERBURY,CT4 7BP

Number:04407416
Status:ACTIVE
Category:Private Limited Company

EXECUTIVE GROUP (EPM) LIMITED

GATEWAY HOUSE,HENWOOD,TN24 8DH

Number:08077416
Status:LIQUIDATION
Category:Private Limited Company

NATIONAL BROKERAGE LTD

8 MANOR ROAD,WINCHESTER,SO22 5SN

Number:11688598
Status:ACTIVE
Category:Private Limited Company

RED FROG CONTRACTS LTD

SUITE 2 10A RIDGEWAY,DALGETY BAY,KY11 9JN

Number:SC475816
Status:ACTIVE
Category:Private Limited Company

TENHURST LIMITED

C/O SHELLEY STOCK HUTTER LLP,LONDON,W1G 9DQ

Number:07200603
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source