NEARER STORES LIMITED
Status | DISSOLVED |
Company No. | 08484294 |
Category | Private Limited Company |
Incorporated | 11 Apr 2013 |
Age | 11 years, 1 month, 20 days |
Jurisdiction | England Wales |
Dissolution | 25 Sep 2019 |
Years | 4 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
Liquidation voluntary creditors return of final meeting
Date: 25 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary statement of affairs
Date: 09 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Termination director company
Date: 28 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Documents
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
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
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
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
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
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
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
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
Some Companies
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 |
24 ALMERIC ROAD,LONDON,SW11 1HL
Number: | 11778144 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
TEGFAN CASTLE ST,RHYL,LL18 5AE
Number: | 07638848 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |