Advanced company searchLink opens in new window

NANOMETRICS UK LTD

Company number 04022478

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)
05 Aug 2024 LIQ13 Return of final meeting in a members' voluntary winding up
04 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 6 July 2023
03 Aug 2022 AD02 Register inspection address has been changed to Aquis House 49-51 Blagrave Street Reading RG1 1PL
21 Jul 2022 AD01 Registered office address changed from Aquis House 49-51 Blagrave Street Reading RG1 1PL to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 21 July 2022
21 Jul 2022 LIQ01 Declaration of solvency
21 Jul 2022 600 Appointment of a voluntary liquidator
21 Jul 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-07-07
21 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
10 Nov 2021 TM01 Termination of appointment of Gregory Francis Swyt as a director on 4 June 2021
16 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
13 Aug 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
10 Oct 2019 AA Accounts for a small company made up to 29 December 2018
14 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2019 AP01 Appointment of Mr Rick Neal Snider as a director on 8 August 2019
09 Sep 2019 TM01 Termination of appointment of Janet Taylor as a director on 8 August 2019
22 Dec 2018 AA Accounts for a small company made up to 30 December 2017
07 Nov 2018 AP01 Appointment of Ms Janet Taylor as a director on 4 December 2017
13 Aug 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
26 Feb 2018 TM01 Termination of appointment of Timothy John Stultz as a director on 1 October 2017
31 Jan 2018 TM01 Termination of appointment of Jeffrey Andreson as a director on 4 December 2017
21 Nov 2017 AP01 Appointment of Mr Gregory Francis Swyt as a director on 1 October 2017
06 Oct 2017 AA Full accounts made up to 31 December 2016