NAPEER HOUSING LIMITED

6th Floor 3 Hardman Street, Manchester, M3 3AT
StatusDISSOLVED
Company No.04437882
CategoryPrivate Limited Company
Incorporated14 May 2002
Age22 years, 1 month, 1 day
JurisdictionEngland Wales
Dissolution08 Aug 2014
Years9 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

Gazette dissolved liquidation

Date: 08 Aug 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 08 May 2014

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 24 Mar 2014

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation compulsory appointment liquidator

Date: 03 Jul 2009

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Miscellaneous

Date: 28 Jun 2007

Category: Miscellaneous

Type: MISC

Description: C/O replacement of liquidator

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 28 Jun 2007

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 09 Feb 2005

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

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

View document PDF

Liquidation compulsory appointment liquidator

Date: 25 Nov 2004

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 05 Oct 2004

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Restoration order of court

Date: 28 Sep 2004

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 10 Feb 2004

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 28 Oct 2003

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jan 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/03 to 31/12/02

Documents

View document PDF

Legacy

Date: 27 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 05/11/02--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 14 May 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AD FROST CONSULTING LTD

45 SHILLBROOK AVENUE,CARTERTON,OX18 1EQ

Number:11021374
Status:ACTIVE
Category:Private Limited Company

B9 ORGANIC ENERGY LIMITED

5 WILLOWBANK ROAD 5 WILLOWBANK ROAD,LARNE,BT40 2SF

Number:NI034588
Status:ACTIVE
Category:Private Limited Company

DURNSFORD ROAD LLP

8 WATERLOO COURT,LONDON,SE1 8ST

Number:OC374726
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

FRANKSALOT LIMITED

18 HERBERT STREET,PRESTON,PR25 2SX

Number:06186270
Status:ACTIVE
Category:Private Limited Company

JPES SKILLS LLP

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

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