Advanced company searchLink opens in new window

NU HORIZONS ELECTRONICS LIMITED

Company number 02181478

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
02 Jan 2014 4.71 Return of final meeting in a members' voluntary winding up
06 Nov 2012 AD01 Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 6 November 2012
06 Nov 2012 600 Appointment of a voluntary liquidator
06 Nov 2012 4.70 Declaration of solvency
06 Nov 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-10-25
08 Oct 2012 TM01 Termination of appointment of James Antony Ward as a director on 8 October 2012
08 Oct 2012 TM01 Termination of appointment of Peter Tat Ming Kong as a director on 8 October 2012
28 May 2012 MISC Sect 519
23 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
Statement of capital on 2012-05-23
  • GBP 7,210
27 Feb 2012 TM01 Termination of appointment of Dilbar Singh as a director on 27 February 2012
27 Feb 2012 AP01 Appointment of Mr James Anthony Ward as a director on 27 February 2012
09 Jun 2011 AA Full accounts made up to 31 December 2010
20 May 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
28 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Apr 2011 AP01 Appointment of Mr Peter Tat Ming Kong as a director
08 Apr 2011 AP01 Appointment of Mr Peter Stewart Brown as a director
08 Apr 2011 AP01 Appointment of Mr Paul Joseph Reilly as a director
08 Apr 2011 TM01 Termination of appointment of Richard Schuster as a director
08 Apr 2011 TM01 Termination of appointment of Arthur Nadata as a director
08 Apr 2011 TM01 Termination of appointment of Kurt Freudenberg as a director
08 Apr 2011 TM02 Termination of appointment of Ch Business Services Limited as a secretary
08 Apr 2011 AP04 Appointment of Clark Howes Business Services Limited as a secretary
17 Mar 2011 AUD Auditor's resignation
08 Feb 2011 AA01 Previous accounting period shortened from 28 February 2011 to 31 December 2010