- Company Overview for NORDIC TRACTION UK HOLDING LIMITED (03281240)
- Filing history for NORDIC TRACTION UK HOLDING LIMITED (03281240)
- People for NORDIC TRACTION UK HOLDING LIMITED (03281240)
- Charges for NORDIC TRACTION UK HOLDING LIMITED (03281240)
- Insolvency for NORDIC TRACTION UK HOLDING LIMITED (03281240)
- More for NORDIC TRACTION UK HOLDING LIMITED (03281240)
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
|
|
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
|
|
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
|
|
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
|