About

Registered Number: 05697581
Date of Incorporation: 03/02/2006 (18 years and 2 months ago)
Company Status: Liquidation
Registered Address: Shaw Gibbs Insolvency Ltd, 264 Banbury Road, Oxford, Oxfordshire, OX2 7DY,

 

Nettlefold Business Solutions Ltd was registered on 03 February 2006 and has its registered office in Oxford in Oxfordshire, it has a status of "Liquidation". We don't currently know the number of employees at the company. The companies directors are listed as Pither, Martyn Robert, Pither, Carol at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PITHER, Carol 03 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
PITHER, Martyn Robert 03 February 2006 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 13 March 2020
LIQ01 - N/A 13 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 13 March 2020
PSC04 - N/A 03 March 2020
PSC04 - N/A 03 March 2020
CH01 - Change of particulars for director 03 March 2020
CH01 - Change of particulars for director 03 March 2020
CH03 - Change of particulars for secretary 03 March 2020
AD01 - Change of registered office address 03 March 2020
AA - Annual Accounts 02 March 2020
AA01 - Change of accounting reference date 18 February 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 03 February 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 03 February 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 04 February 2017
AA - Annual Accounts 21 November 2016
AD01 - Change of registered office address 01 August 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 18 September 2014
AAMD - Amended Accounts 13 March 2014
AR01 - Annual Return 18 February 2014
AP01 - Appointment of director 17 January 2014
AA - Annual Accounts 06 September 2013
AD01 - Change of registered office address 15 July 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 04 February 2011
CH01 - Change of particulars for director 04 February 2011
CH03 - Change of particulars for secretary 04 February 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 February 2008
353 - Register of members 14 February 2008
287 - Change in situation or address of Registered Office 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 08 February 2007
225 - Change of Accounting Reference Date 23 March 2006
NEWINC - New incorporation documents 03 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.