NEPTUNE FIVE DESIGN LIMITED

36 Golden Nook Road 36 Golden Nook Road, Northwich, CW8 2BF, England
StatusDISSOLVED
Company No.08476262
CategoryPrivate Limited Company
Incorporated05 Apr 2013
Age11 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 2 months, 12 days

SUMMARY

NEPTUNE FIVE DESIGN LIMITED is an dissolved private limited company with number 08476262. It was incorporated 11 years, 1 month, 29 days ago, on 05 April 2013 and it was dissolved 3 years, 2 months, 12 days ago, on 23 March 2021. The company address is 36 Golden Nook Road 36 Golden Nook Road, Northwich, CW8 2BF, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2021

Action Date: 02 Jan 2021

Category: Address

Type: AD01

Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom

Change date: 2021-01-02

New address: 36 Golden Nook Road Cuddington Northwich CW8 2BF

Documents

View document PDF

Dissolution application strike off company

Date: 28 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Dec 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

New date: 2020-10-31

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Address

Type: AD01

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG

Change date: 2020-12-11

New address: 320 Firecrest Court Centre Park Warrington WA1 1RG

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-07

Officer name: Mr Stephen Ronald Grace

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-07

Psc name: Mr Stephen Ronald Grace

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 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 total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Ronald Grace

Notification date: 2017-09-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-27

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

Change person director company with change date

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-26

Officer name: Mr Stephen Ronald Grace

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

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: 06 Apr 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

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: 08 Apr 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-16

Officer name: Mr Stephen Ronald Grace

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Ronald Grace

Change date: 2014-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2014

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: 08 Apr 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2014

Action Date: 17 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Ronald Grace

Change date: 2014-03-17

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2013

Action Date: 29 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-29

Officer name: Mr Stephen Ronald Grace

Documents

View document PDF

Incorporation company

Date: 05 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APART CONSULTANCY LIMITED

11 BARBARA CLOSE,ESSEX,SS4 1NQ

Number:03227131
Status:ACTIVE
Category:Private Limited Company

FORWARD SUPPORT LIMITED

49 EWART GROVE,LONDON,N22 5NY

Number:10060114
Status:ACTIVE
Category:Private Limited Company

FUNKY FOREST PARTIES & EVENTS LTD

38 EARL HOWE ROAD,HIGH WYCOMBE,HP15 6PX

Number:11069028
Status:ACTIVE
Category:Private Limited Company

GET YOUR NEW BOILER LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11882436
Status:ACTIVE
Category:Private Limited Company

MICHAEL BERNARD LIMITED

268 HEATHWAY,DAGENHAM,RM10 8QS

Number:09758931
Status:ACTIVE
Category:Private Limited Company

NANA ESHUN PROPERTY LTD

C/O MJSOLOMON AND PARTNERS,LONDON,E1 1RD

Number:10866958
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