- Company Overview for NUTEK LIMITED (02939172)
- Filing history for NUTEK LIMITED (02939172)
- People for NUTEK LIMITED (02939172)
- Charges for NUTEK LIMITED (02939172)
- Insolvency for NUTEK LIMITED (02939172)
- More for NUTEK LIMITED (02939172)
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) |
---|---|---|---|
29 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 April 2023 | |
13 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 April 2022 | |
15 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 8 April 2021 | |
15 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 8 April 2020 | |
12 Feb 2020 | AD01 | Registered office address changed from Maynards 24 High Street Whittlesford Cambridge CB22 4LT to Begbies Traynor Suite Wg3 the Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on 12 February 2020 | |
20 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 8 April 2019 | |
14 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
14 Jan 2019 | LIQ10 | Removal of liquidator by court order | |
26 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 8 April 2018 | |
02 May 2017 | LIQ03 | Liquidators' statement of receipts and payments to 8 April 2017 | |
15 Jun 2016 | AD01 | Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to Maynards 24 High Street Whittlesford Cambridge CB22 4LT on 15 June 2016 | |
14 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 8 April 2016 | |
25 Aug 2015 | MR04 | Satisfaction of charge 029391720002 in full | |
10 Jun 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
06 May 2015 | AD01 | Registered office address changed from 20 Triumph Way Woburn Road Industrial Estate Kempston Bedford MK42 7QB to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 6 May 2015 | |
24 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
24 Apr 2015 | 4.20 | Statement of affairs with form 4.19 | |
24 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2015 | TM01 | Termination of appointment of Roger Alexander Eade as a director on 30 September 2014 | |
05 Mar 2015 | TM02 | Termination of appointment of Roger Alexander Eade as a secretary on 30 September 2014 | |
17 Oct 2014 | MR01 | Registration of charge 029391720002, created on 16 October 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
09 Jul 2014 | CH03 | Secretary's details changed for Mr Roger Alexander Eade on 1 June 2014 |