- Company Overview for THE NUTTERY LIMITED (04940357)
- Filing history for THE NUTTERY LIMITED (04940357)
- People for THE NUTTERY LIMITED (04940357)
- Charges for THE NUTTERY LIMITED (04940357)
- Insolvency for THE NUTTERY LIMITED (04940357)
- More for THE NUTTERY LIMITED (04940357)
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) |
---|---|---|---|
04 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Oct 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Feb 2017 | AD01 | Registered office address changed from C/O Frp Advisory Llp 2nd Floor Trident House 42-48 Victoria Street St Albans AL1 3HZ to 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 27 February 2017 | |
22 Sep 2016 | AD01 | Registered office address changed from C/O Barnes Roffe 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to C/O Frp Advisory Llp 2nd Floor Trident House 42-48 Victoria Street St Albans AL1 3HZ on 22 September 2016 | |
12 Jul 2016 | 4.20 | Statement of affairs with form 4.19 | |
29 Jun 2016 | AD01 | Registered office address changed from C/O Barnes Roffe 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to C/O Barnes Roffe 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 29 June 2016 | |
27 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
27 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
31 May 2016 | AA01 | Previous accounting period extended from 31 August 2015 to 29 February 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
10 Feb 2016 | MR04 | Satisfaction of charge 049403570003 in full | |
19 Aug 2015 | MR01 |
Registration of a charge
|
|
13 Aug 2015 | MR01 | Registration of charge 049403570003, created on 12 August 2015 | |
08 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
25 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
18 Mar 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
17 Mar 2014 | CH01 | Director's details changed for Mr Leslie Lipton on 9 April 2013 | |
10 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
12 Mar 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
20 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
21 Feb 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
10 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 |