Advanced company searchLink opens in new window

THE NUTTERY LIMITED

Company number 04940357

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-13
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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