UKBizDB.co.uk

NETTLEWOOD SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nettlewood Solutions Limited. The company was founded 16 years ago and was given the registration number 06370951. The firm's registered office is in EASTLEIGH. You can find them at 99 Leigh Road, , Eastleigh, Hampshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:NETTLEWOOD SOLUTIONS LIMITED
Company Number:06370951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 September 2007
End of financial year:31 July 2016
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:99 Leigh Road, Eastleigh, Hampshire, SO50 9DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 5, Flat J, 5 Transon Close, London, Gbr, SE16 7FN

Secretary13 September 2007Active
7, Queen Of Denmark Court, London, England, SE16 7TB

Director13 September 2007Active

People with Significant Control

Mrs Baljinder Kaur Douglas
Notified on:01 July 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:7, Queen Of Denmark Court, London, England, SE16 7TB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-12-16Gazette

Gazette dissolved liquidation.

Download
2021-09-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-08-11Address

Change registered office address company with date old address new address.

Download
2021-07-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-21Insolvency

Liquidation voluntary death liquidator.

Download
2021-07-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-10Address

Change registered office address company with date old address new address.

Download
2017-05-19Address

Change registered office address company with date old address new address.

Download
2017-05-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-05-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-05-16Resolution

Resolution.

Download
2016-12-06Accounts

Accounts with accounts type micro entity.

Download
2016-10-27Accounts

Change account reference date company previous shortened.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Accounts

Accounts with accounts type total exemption small.

Download
2015-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-17Accounts

Accounts with accounts type total exemption small.

Download
2015-07-03Officers

Change person director company with change date.

Download
2014-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-23Accounts

Accounts with accounts type total exemption small.

Download
2013-10-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.