NEARER STORES LIMITED

Balliol House Balliol House, Exeter, EX1 1NP, Devon
StatusDISSOLVED
Company No.08484294
CategoryPrivate Limited Company
Incorporated11 Apr 2013
Age11 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution25 Sep 2019
Years4 years, 8 months, 6 days

SUMMARY

NEARER STORES LIMITED is an dissolved private limited company with number 08484294. It was incorporated 11 years, 1 month, 20 days ago, on 11 April 2013 and it was dissolved 4 years, 8 months, 6 days ago, on 25 September 2019. The company address is Balliol House Balliol House, Exeter, EX1 1NP, Devon.



Company Fillings

Gazette dissolved liquidation

Date: 25 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Address

Type: AD01

Old address: Knighton Stores Chudleigh Knighton Newton Abbot TQ13 0ES England

New address: Balliol House Southernhay Gardens Exeter Devon EX1 1NP

Change date: 2018-11-13

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Address

Type: AD01

New address: Knighton Stores Chudleigh Knighton Newton Abbot TQ13 0ES

Old address: C/O Sean Clarke Accountancy 15 Fore Street Brixham Devon TQ5 8AA England

Change date: 2016-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Address

Type: AD01

Old address: C/O Sean Clarke Accountancy Services 7 Southbrook Road Bovey Tracey Newton Abbot Devon TQ13 9YZ

Change date: 2016-03-07

New address: C/O Sean Clarke Accountancy 15 Fore Street Brixham Devon TQ5 8AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Termination director company

Date: 28 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Paul Rowell

Termination date: 2015-08-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Change person director company with change date

Date: 22 May 2015

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Paul Rowell

Change date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 22 May 2015

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-30

Officer name: Mrs Nicolette Yvette Rowell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2015

Action Date: 31 Jan 2015

Category: Address

Type: AD01

Old address: The Old Quarry Caton Ashburton Devon TQ13 7LH

New address: C/O Sean Clarke Accountancy Services 7 Southbrook Road Bovey Tracey Newton Abbot Devon TQ13 9YZ

Change date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2015

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 May 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2014

Action Date: 23 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-23

Old address: Sherwood House 7 Gregory Boulevard Nottingham Nottinghamshire NG7 6LB England

Documents

View document PDF

Incorporation company

Date: 11 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMERS INDIAN RESTAURANT LTD

44 GROVE STREET,RETFORD,DN22 6LD

Number:10747603
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BC EUROPEAN CAPITAL - SILVER II CO-INVESTMENT LP

40 PORTMAN SQUARE,LONDON,W1H 6DA

Number:LP015329
Status:ACTIVE
Category:Limited Partnership

FCBATTERSEA LTD

24 ALMERIC ROAD,LONDON,SW11 1HL

Number:11778144
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

I WISH LTD

TEGFAN CASTLE ST,RHYL,LL18 5AE

Number:07638848
Status:ACTIVE
Category:Private Limited Company

IDEALQUEST PROPERTIES LIMITED

2ND FLOOR GADD HOUSE,LONDON,N3 2JU

Number:04984541
Status:ACTIVE
Category:Private Limited Company

MILLING INTERNATIONAL MARKETING LIMITED

UNIT 9 PEEL GREEN TRADING ESTATE,MANCHESTER,M30 7HF

Number:01627368
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