NEIGHBOURHOOD NETWORK LIMITED
Status | DISSOLVED |
Company No. | 08909375 |
Category | Private Limited Company |
Incorporated | 25 Feb 2014 |
Age | 10 years, 3 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2019 |
Years | 5 years, 14 days |
SUMMARY
NEIGHBOURHOOD NETWORK LIMITED is an dissolved private limited company with number 08909375. It was incorporated 10 years, 3 months, 7 days ago, on 25 February 2014 and it was dissolved 5 years, 14 days ago, on 21 May 2019. The company address is 4 Hermitage Way, Lytham St. Annes, FY8 4FX, Lancashire.
Company Fillings
Confirmation statement with no updates
Date: 18 Mar 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Accounts with accounts type unaudited abridged
Date: 11 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Gazette filings brought up to date
Date: 11 Jul 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2015
Action Date: 25 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-25
Documents
Change sail address company with new address
Date: 08 Jul 2015
Category: Address
Type: AD02
New address: Oakhouse 317 Golden Hill Lane Leyland PR25 2YJ
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2015
Action Date: 07 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-07
New address: 4 Hermitage Way Lytham St. Annes Lancashire FY8 4FX
Old address: Oak House 317 Golden Hill Lane Leyland PR25 2YJ England
Documents
Termination secretary company with name termination date
Date: 07 Jul 2015
Action Date: 28 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michelle Joanne Ferguson
Termination date: 2015-02-28
Documents
Capital allotment shares
Date: 28 Mar 2015
Action Date: 15 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-15
Capital : 1,000 GBP
Documents
Capital allotment shares
Date: 05 Mar 2015
Action Date: 15 Nov 2014
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2014-11-15
Documents
Change account reference date company current extended
Date: 25 Feb 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2015-03-31
Documents
Capital allotment shares
Date: 18 Feb 2015
Action Date: 10 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-10
Capital : 1,000 GBP
Documents
Capital allotment shares
Date: 19 Nov 2014
Action Date: 15 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-15
Capital : 99 GBP
Documents
Termination director company with name termination date
Date: 28 Aug 2014
Action Date: 27 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond George Huschka
Termination date: 2014-08-27
Documents
Termination director company with name termination date
Date: 20 Aug 2014
Action Date: 11 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-11
Officer name: Martin Richard Day
Documents
Appoint person director company with name
Date: 06 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raymond George Huschka
Documents
Appoint person director company with name
Date: 06 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Richard Day
Documents
Appoint person secretary company with name
Date: 06 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Michelle Joanne Ferguson
Documents
Some Companies
ADVANCED REMOVALS & STORAGE SOLUTIONS LTD
BEAUMONT HOUSE,GLOUCESTER,GL1 2EZ
Number: | 05261768 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 HOLBORN,LONDON,EC1N 2HT
Number: | 02001500 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE A1 LIFESTYLE VILLAGE,LITTLE PAXTON ST NEOTS,PE19 6EN
Number: | 09946571 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR CHARLOTTE BUILDING,LONDON,W1T 1QL
Number: | 06939522 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANGE PARK COURT,NORTHAMPTON,NN4 5EA
Number: | OC395311 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SCHOFIELD FABRICATIONS (BROMSGROVE) LIMITED
SUGARBROOK ROAD,BROMSGROVE,B60 3DW
Number: | 01447047 |
Status: | ACTIVE |
Category: | Private Limited Company |