Advanced company searchLink opens in new window

NUNTHORPE PROJECTS LTD

Company number 03645337

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)
21 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
05 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2017 DS01 Application to strike the company off the register
04 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
11 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
13 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
09 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
09 Oct 2014 CH01 Director's details changed for Mr Leslie Richard Cullum on 7 October 2014
28 Jun 2014 MR04 Satisfaction of charge 1 in full
28 Jun 2014 MR04 Satisfaction of charge 2 in full
16 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
07 Apr 2014 CERTNM Company name changed csl scaffolding LTD.\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-04-04
  • NM01 ‐ Change of name by resolution
04 Apr 2014 AP01 Appointment of Mr Leslie Richard Cullum as a director
04 Apr 2014 TM01 Termination of appointment of Timothy Cullum as a director
08 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
27 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
16 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
15 Oct 2012 AD01 Registered office address changed from Csl Scaffolding Ltd Outgang Lane Osbaldwick York YO19 5UP on 15 October 2012
07 Sep 2012 TM02 Termination of appointment of Philip Biggins as a secretary
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
17 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
14 Apr 2011 AA Total exemption small company accounts made up to 30 November 2010