- Company Overview for NUNTHORPE PROJECTS LTD (03645337)
- Filing history for NUNTHORPE PROJECTS LTD (03645337)
- People for NUNTHORPE PROJECTS LTD (03645337)
- Charges for NUNTHORPE PROJECTS LTD (03645337)
- More for NUNTHORPE PROJECTS LTD (03645337)
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
|
|
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
|
|
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
|
|
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
|
|
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 |