NFET HOLDINGS LIMITED

Richard J Smith & Co Richard J Smith & Co, Ivybridge, PL21 9AE, Devon
StatusDISSOLVED
Company No.06334602
CategoryPrivate Limited Company
Incorporated06 Aug 2007
Age16 years, 8 months, 22 days
JurisdictionEngland Wales
Dissolution04 Jan 2023
Years1 year, 3 months, 24 days

SUMMARY

NFET HOLDINGS LIMITED is an dissolved private limited company with number 06334602. It was incorporated 16 years, 8 months, 22 days ago, on 06 August 2007 and it was dissolved 1 year, 3 months, 24 days ago, on 04 January 2023. The company address is Richard J Smith & Co Richard J Smith & Co, Ivybridge, PL21 9AE, Devon.



Company Fillings

Gazette dissolved liquidation

Date: 04 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2021

Action Date: 11 Sep 2021

Category: Address

Type: AD01

New address: Richard J Smith & Co 53 Fore Street Ivybridge Devon PL21 9AE

Old address: Higher Polgoda Cottage Old Truro Road Goonhavern Newquay Cornwall TR4 9NN United Kingdom

Change date: 2021-09-11

Documents

View document PDF

Resolution

Date: 11 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Address

Type: AD01

Old address: 79 Mount Wise Newquay Cornwall TR7 2BP

Change date: 2021-06-25

New address: Higher Polgoda Cottage Old Truro Road Goonhavern Newquay Cornwall TR4 9NN

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ruth Tracey Vincent

Change date: 2016-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 06 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Feb 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 06 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2010

Action Date: 06 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-06

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2010

Action Date: 07 Sep 2010

Category: Address

Type: AD01

Old address: 79 Mount Wise Newquay Cornwall TR7 2BP United Kingdom

Change date: 2010-09-07

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2010

Action Date: 07 Sep 2010

Category: Address

Type: AD01

Old address: the Counting House 61 Charlotte Street St Pauls Square Birmingham B3 1PX

Change date: 2010-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/09; full list of members

Documents

View document PDF

Resolution

Date: 14 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/11/07--------- £ si 100@1=100 £ ic 100/200

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 05/09/07 from: 79 mount wise newquay cornwall TR7 2BP

Documents

View document PDF

Incorporation company

Date: 06 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASK THE CHAMELEON LTD

39 TOWER ROAD,BURTON-ON-TRENT,DE15 0NH

Number:09490779
Status:ACTIVE
Category:Private Limited Company

BUFFALO SUPPORT LIMITED

7 JARDINE HOUSE,HARROW,HA1 3EX

Number:08457010
Status:ACTIVE
Category:Private Limited Company

FAIRYTALES OF THE WORLD LIMITED

SUITE 18 EALING HOUSE,LONDON,W5 3HJ

Number:06324327
Status:ACTIVE
Category:Private Limited Company
Number:06143511
Status:LIQUIDATION
Category:Private Limited Company

HOOTON COMMON FARM LIMITED

CHURCH FARM ICKLETON ROAD,SAFFRON WALDEN,CB11 4LT

Number:09099822
Status:ACTIVE
Category:Private Limited Company

R9 INVESTMENTS LIMITED

FIRST FLOOR 5 DOOLITTLE YARD,AMPTHILL,MK45 2NW

Number:02575510
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