Advanced company searchLink opens in new window

NUNSTHORPE TOGETHER

Company number 05512770

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)
09 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
27 May 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2013 TM01 Termination of appointment of Roger Douglas as a director
28 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2013 TM01 Termination of appointment of Conrad Adams as a director
08 Jul 2013 AP01 Appointment of Mrs Lyndsey Jane White as a director
08 Jul 2013 TM01 Termination of appointment of Linda Benn as a director
08 Jul 2013 TM01 Termination of appointment of Jared Johnson as a director
08 Jul 2013 TM01 Termination of appointment of Conrad Adams as a director
08 Jul 2013 TM01 Termination of appointment of John White as a director
08 Jul 2013 TM01 Termination of appointment of Linda Niles as a director
30 Jul 2012 AR01 Annual return made up to 19 July 2012 no member list
30 Jul 2012 TM01 Termination of appointment of Christina Furniss as a director
29 Jul 2012 TM01 Termination of appointment of Christina Furniss as a director
31 May 2012 AA Total exemption small company accounts made up to 30 July 2011
30 Jan 2012 AP01 Appointment of Mrs Claire Cade as a director
30 Jan 2012 AP01 Appointment of Miss Linda Benn as a director
23 Dec 2011 AP01 Appointment of Mr Jared Johnson as a director
26 Oct 2011 AR01 Annual return made up to 19 July 2011 no member list
26 Oct 2011 TM01 Termination of appointment of Ginny Drant as a director
12 Oct 2011 AP01 Appointment of Miss Kerry Ashworth as a director
12 Oct 2011 TM01 Termination of appointment of Ginny Drant as a director
15 Jul 2011 TM01 Termination of appointment of Thomas Andres as a director
14 Jul 2011 AD01 Registered office address changed from 96 Laceby Road Grimsby South Humberside DN34 5BJ United Kingdom on 14 July 2011