NEV HILL LIMITED

5th Floor Castlemead 5th Floor Castlemead, Bristol, BS1 3AG, England
StatusDISSOLVED
Company No.07380459
CategoryPrivate Limited Company
Incorporated17 Sep 2010
Age13 years, 9 months
JurisdictionEngland Wales
Dissolution08 Jun 2021
Years3 years, 9 days

SUMMARY

NEV HILL LIMITED is an dissolved private limited company with number 07380459. It was incorporated 13 years, 9 months ago, on 17 September 2010 and it was dissolved 3 years, 9 days ago, on 08 June 2021. The company address is 5th Floor Castlemead 5th Floor Castlemead, Bristol, BS1 3AG, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Apr 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA01

New date: 2021-02-28

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-15

Old address: Exchequer Accountancy Services 3 the Exchange 1 st. John Street Chester CH1 1DA England

New address: 5th Floor Castlemead Lower Castle Street Bristol BS1 3AG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neville Jones

Change date: 2018-10-24

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neville Jones

Change date: 2018-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Address

Type: AD01

Old address: Yarmouth House Daten Avenue, Trident Business Park Risley Warrington WA3 6BX England

Change date: 2016-04-13

New address: Exchequer Accountancy Services 3 the Exchange 1 st. John Street Chester CH1 1DA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Address

Type: AD01

New address: Yarmouth House Daten Avenue, Trident Business Park Risley Warrington WA3 6BX

Change date: 2015-10-14

Old address: 2 Stamford Square London SW15 2BF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-19

New address: 2 Stamford Square London SW15 2BF

Old address: 9-13 Fulham High Street London London SW6 3JH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 13 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 13 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-13

Documents

View document PDF

Incorporation company

Date: 17 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUXILIUM NATIONWIDE LIMITED

ORIEL HOUSE,BOOTLE,L20 7EP

Number:11821437
Status:ACTIVE
Category:Private Limited Company

CHINWE WOODMAN HEALTHCARE RESOURCES LIMITED

100 WOOLCOMBERS WAY,BRADFORD,BD4 8JF

Number:11264270
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAYLIGHT ENGINEERING LTD

5 CALLANDER ROAD,HARTLEPOOL,TS25 3BG

Number:08831739
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FREEDOM SOCIALCARE LIMITED

1310 SOLIHULL PARKWAY,SOLIHULL,B37 7YB

Number:07091314
Status:ACTIVE
Category:Private Limited Company

MARTIN JACKSON LIMITED

4 HECKFIELD DRIVE,HAMPSHIRE,GU51 1DW

Number:03425836
Status:ACTIVE
Category:Private Limited Company

RICHMOND ADMIN LIMITED

3RD FLOOR,LONDON,EC1Y 4YX

Number:04957287
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