Advanced company searchLink opens in new window

NORDIC TRACTION UK HOLDING LIMITED

Company number 03281240

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)
18 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
18 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
04 Jul 2017 AD01 Registered office address changed from C/O Nicola Zambonini, Dumfries Office Armstrong Watson Fairview House Victoria Place Carlisle CA1 1HP to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 4 July 2017
30 Jun 2017 LIQ01 Declaration of solvency
30 Jun 2017 600 Appointment of a voluntary liquidator
30 Jun 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-21
14 Jun 2017 MR04 Satisfaction of charge 032812400003 in full
01 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
02 Jan 2017 CS01 Confirmation statement made on 20 November 2016 with updates
20 Sep 2016 MR04 Satisfaction of charge 032812400002 in full
16 Feb 2016 MR04 Satisfaction of charge 1 in full
16 Feb 2016 MR04 Satisfaction of charge 032812400002 in part
08 Dec 2015 MR01 Registration of charge 032812400003, created on 27 November 2015
25 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000,100
09 Nov 2015 AA01 Current accounting period extended from 31 December 2015 to 30 April 2016
09 Nov 2015 AP01 Appointment of Mr Stewart James Kelly as a director on 29 October 2015
18 Sep 2015 MR01 Registration of charge 032812400002, created on 8 September 2015
14 Apr 2015 AA Accounts for a small company made up to 31 December 2014
03 Feb 2015 AD01 Registered office address changed from Unit 8 Broad Ground Road Lakeside Industrial Estate Redditch Worcestershire B98 8YP to C/O Nicola Zambonini, Dumfries Office Armstrong Watson Fairview House Victoria Place Carlisle CA1 1HP on 3 February 2015
02 Feb 2015 TM01 Termination of appointment of Anders Christer Franzen as a director on 9 January 2015
07 Jan 2015 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000,100
07 Jan 2015 AP03 Appointment of Mrs Kimberley Dawn Mitchell as a secretary on 5 December 2014
07 Jan 2015 TM02 Termination of appointment of Fiona Caren as a secretary on 5 December 2014
06 May 2014 AA Accounts for a small company made up to 31 December 2013
26 Feb 2014 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000,100