- Company Overview for NORTEK EDUCATIONAL FURNITURE & EQUIPMENT LIMITED (02507359)
- Filing history for NORTEK EDUCATIONAL FURNITURE & EQUIPMENT LIMITED (02507359)
- People for NORTEK EDUCATIONAL FURNITURE & EQUIPMENT LIMITED (02507359)
- Charges for NORTEK EDUCATIONAL FURNITURE & EQUIPMENT LIMITED (02507359)
- Insolvency for NORTEK EDUCATIONAL FURNITURE & EQUIPMENT LIMITED (02507359)
- More for NORTEK EDUCATIONAL FURNITURE & EQUIPMENT LIMITED (02507359)
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) |
---|---|---|---|
14 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Aug 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 May 2022 | |
15 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 May 2021 | |
15 Jun 2020 | AD01 | Registered office address changed from Trustees Office Astbury Mere Country Park Sandy Lane Congleton Cheshire CW12 4FP England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 15 June 2020 | |
03 Jun 2020 | LIQ01 | Declaration of solvency | |
03 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
03 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with updates | |
12 May 2020 | MR04 | Satisfaction of charge 3 in full | |
12 May 2020 | MR04 | Satisfaction of charge 4 in full | |
16 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
27 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
08 Nov 2018 | AD01 | Registered office address changed from Vale Works Congleton Cheshire CW12 4AQ to Trustees Office Astbury Mere Country Park Sandy Lane Congleton Cheshire CW12 4FP on 8 November 2018 | |
22 Aug 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
04 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with updates | |
25 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
08 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
08 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
06 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
04 Mar 2015 | SH03 | Purchase of own shares. | |
11 Feb 2015 | SH06 |
Cancellation of shares. Statement of capital on 4 February 2015
|
|
04 Feb 2015 | TM01 | Termination of appointment of Dennis Howard Vyse as a director on 4 February 2015 |