- Company Overview for NITRAC LIMITED (06279868)
- Filing history for NITRAC LIMITED (06279868)
- People for NITRAC LIMITED (06279868)
- More for NITRAC LIMITED (06279868)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2020 | TM01 | Termination of appointment of Robert George Davey as a director on 25 January 2019 | |
15 Sep 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Aug 2017 | PSC04 | Change of details for Mrs Hannah Emily Davey as a person with significant control on 30 July 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with updates | |
22 Aug 2017 | TM01 | Termination of appointment of Gregory Colin Bartlett as a director on 28 July 2017 | |
18 Aug 2017 | PSC04 | Change of details for Mrs Hannah Emily Davey as a person with significant control on 30 July 2017 | |
18 Aug 2017 | CH01 | Director's details changed for Mrs Hannah Emily Davey on 18 August 2017 | |
12 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
09 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
31 Jul 2014 | AP01 | Appointment of Mr Robert George Davey as a director on 30 July 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Alan Russell Jones as a director on 1 July 2014 | |
14 Jul 2014 | AP01 | Appointment of Mrs Hannah Emily Davey as a director on 1 July 2014 | |
14 Jul 2014 | TM02 | Termination of appointment of Alan Russell Jones as a secretary on 1 July 2014 | |
14 Jul 2014 | AP03 | Appointment of Mrs Hannah Emily Davey as a secretary on 1 July 2014 | |
14 Jul 2014 | AD01 | Registered office address changed from 72 South West Avenue, Bollington, Macclesfield Cheshire SK10 5DS to Unit 3 Blackwell Farm Industrial Estate, Station Road Tilbrook Huntingdon Cambridgeshire PE28 0JQ on 14 July 2014 | |
27 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 |