NH ESCROW LIMITED: Filings
Overview
| Company Name | NH ESCROW LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05305321 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for NH ESCROW LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 5 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Jul 26, 2013 | 9 pages | 4.68 | ||||||||||
Registered office address changed from * Dukes Court 32 Duke Street St James's London SW1Y 6DF United Kingdom* on Aug 28, 2012 | 1 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jul 31, 2011 | 15 pages | AA | ||||||||||
Annual return made up to Dec 06, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2010 | 14 pages | AA | ||||||||||
Director's details changed for Graeme Douglas Murray on Oct 26, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nicol Roderick Peter Fraser on Oct 26, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Graeme Douglas Murray on Oct 26, 2011 | 2 pages | CH03 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Brian Scouler as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicol Roderick Peter Fraser as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 06, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from * 28 Savile Row London W1S 2EU* on Oct 13, 2010 | 1 pages | AD01 | ||||||||||
Full accounts made up to Jul 31, 2009 | 17 pages | AA | ||||||||||
Annual return made up to Dec 06, 2009 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Brian Buchanan Scouler on Dec 06, 2009 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jul 31, 2008 | 21 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0