Advanced company searchLink opens in new window

NUTEK LIMITED

Company number 02939172

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-09
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
  • GBP 16,500
09 Jul 2014 CH03 Secretary's details changed for Mr Roger Alexander Eade on 1 June 2014