- Company Overview for NUSTAR SYSTEMS LIMITED (03169018)
- Filing history for NUSTAR SYSTEMS LIMITED (03169018)
- People for NUSTAR SYSTEMS LIMITED (03169018)
- Charges for NUSTAR SYSTEMS LIMITED (03169018)
- Insolvency for NUSTAR SYSTEMS LIMITED (03169018)
- More for NUSTAR SYSTEMS LIMITED (03169018)
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) |
---|---|---|---|
04 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Mar 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Feb 2015 | AD01 | Registered office address changed from Unit 2 Heol Cropin Dafen Industrial Estate Dafen Llanelli Dyfed SA14 8QW to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 5 February 2015 | |
07 Jan 2015 | 4.20 | Statement of affairs with form 4.19 | |
07 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2014 | AD01 | Registered office address changed from Unit 2 Heol Cropin, Dafen Industrial Estate Dafen Llanelli Dyfed SA14 8QW to Unit 2 Heol Cropin Dafen Industrial Estate Dafen Llanelli Dyfed SA14 8QW on 22 December 2014 | |
20 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
17 Dec 2013 | TM01 | Termination of appointment of Scot Starkey as a director | |
17 Dec 2013 | AP01 | Appointment of Mr David Williams as a director | |
16 Oct 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders | |
16 Oct 2013 | AD01 | Registered office address changed from Unit 19 Webb Ellis Industrial Park Wood Street Rugby CV21 2NP on 16 October 2013 | |
01 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Aug 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 | |
17 Jul 2012 | TM01 | Termination of appointment of a director | |
17 Jul 2012 | TM01 | Termination of appointment of Dominic Lloyd as a director | |
18 May 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders | |
06 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Sep 2011 | AP01 | Appointment of Mr Dominic Lloyd as a director | |
09 Aug 2011 | TM01 | Termination of appointment of Anthony Captain as a director | |
09 Aug 2011 | TM01 | Termination of appointment of Gregory Randell as a director |