NAPEER HOUSING LIMITED
Status | DISSOLVED |
Company No. | 04437882 |
Category | Private Limited Company |
Incorporated | 14 May 2002 |
Age | 22 years, 1 month, 1 day |
Jurisdiction | England Wales |
Dissolution | 08 Aug 2014 |
Years | 9 years, 10 months, 7 days |
SUMMARY
NAPEER HOUSING LIMITED is an dissolved private limited company with number 04437882. It was incorporated 22 years, 1 month, 1 day ago, on 14 May 2002 and it was dissolved 9 years, 10 months, 7 days ago, on 08 August 2014. The company address is 6th Floor 3 Hardman Street, Manchester, M3 3AT.
Company Fillings
Liquidation compulsory return final meeting
Date: 08 May 2014
Category: Insolvency
Sub Category: Compulsory
Type: 4.43
Documents
Liquidation voluntary arrangement completion
Date: 24 Mar 2014
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 03 Feb 2014
Action Date: 25 Jan 2014
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2014-01-25
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 04 Apr 2013
Action Date: 25 Jan 2013
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2013-01-25
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 28 May 2012
Action Date: 25 Jan 2011
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2011-01-25
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 14 Mar 2012
Action Date: 25 Jan 2012
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2012-01-25
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 27 Apr 2010
Action Date: 25 Jan 2010
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2010-01-25
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 27 Apr 2010
Action Date: 25 Jan 2009
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2009-01-25
Documents
Liquidation court order miscellaneous
Date: 03 Jul 2009
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:replacement of liquidator
Documents
Liquidation compulsory appointment liquidator
Date: 03 Jul 2009
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Legacy
Date: 23 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD
Documents
Liquidation court order miscellaneous
Date: 13 Nov 2008
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:appointment of supervisor
Documents
Liquidation court order miscellaneous
Date: 13 Nov 2008
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:removal of liquidator
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 22 Apr 2008
Action Date: 25 Jan 2009
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2009-01-25
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 22 Apr 2008
Action Date: 25 Jan 2008
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2008-01-25
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 22 Apr 2008
Action Date: 25 Jan 2007
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2007-01-25
Documents
Miscellaneous
Date: 28 Jun 2007
Category: Miscellaneous
Type: MISC
Description: C/O replacement of liquidator
Documents
Liquidation compulsory appointment liquidator
Date: 28 Jun 2007
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 09 Feb 2005
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Legacy
Date: 26 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 26/11/04 from: 2 earls court fifth avenue business park team valley trading estate gateshead tyne & wear NE11 0HF
Documents
Liquidation compulsory appointment liquidator
Date: 25 Nov 2004
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 05 Oct 2004
Category: Insolvency
Type: COCOMP
Documents
Restoration order of court
Date: 28 Sep 2004
Category: Restoration
Type: AC92
Documents
Legacy
Date: 27 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 27 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/03 to 31/12/02
Documents
Legacy
Date: 27 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 05/11/02--------- £ si 999@1=999 £ ic 1/1000
Documents
Certificate change of name company
Date: 10 Jan 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ppp (management) LIMITED\certificate issued on 10/01/03
Documents
Legacy
Date: 10 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 23/10/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
Documents
Some Companies
45 SHILLBROOK AVENUE,CARTERTON,OX18 1EQ
Number: | 11021374 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WILLOWBANK ROAD 5 WILLOWBANK ROAD,LARNE,BT40 2SF
Number: | NI034588 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WATERLOO COURT,LONDON,SE1 8ST
Number: | OC374726 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |
18 HERBERT STREET,PRESTON,PR25 2SX
Number: | 06186270 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR HOUSE,EDGWARE,HA8 7NH
Number: | OC423255 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SIMON HIMSWORTH ASSOCIATES LIMITED
51 ST JOHN STREET,ASHBOURNE,DE6 1GP
Number: | 06734690 |
Status: | ACTIVE |
Category: | Private Limited Company |