- Company Overview for NUKE TOOL LIMITED (06893430)
- Filing history for NUKE TOOL LIMITED (06893430)
- People for NUKE TOOL LIMITED (06893430)
- More for NUKE TOOL LIMITED (06893430)
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) |
---|---|---|---|
18 Jun 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
04 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
08 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
19 Apr 2021 | PSC04 | Change of details for Mr Wayne Dinsdale as a person with significant control on 14 April 2021 | |
19 Apr 2021 | CH01 | Director's details changed for Mr Wayne Dinsdale on 14 April 2021 | |
19 Apr 2021 | AD01 | Registered office address changed from 17 Coten End Warwick CV34 4NT England to 44 Woodhouse Street Warwick CV34 6HL on 19 April 2021 | |
01 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
06 Aug 2020 | AD01 | Registered office address changed from 45 Cocksparrow Street Warwick CV34 4ED United Kingdom to 17 Coten End Warwick CV34 4NT on 6 August 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
13 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
22 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
26 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
20 Oct 2017 | CH01 | Director's details changed for Mr Wayne Dinsdale on 20 October 2017 | |
20 Oct 2017 | AD01 | Registered office address changed from 60 Wilmhurst Road Warwick CV34 5LN England to 45 Cocksparrow Street Warwick CV34 4ED on 20 October 2017 | |
20 Oct 2017 | PSC04 | Change of details for Mr Wayne Dinsdale as a person with significant control on 20 October 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
27 Jun 2016 | CH01 | Director's details changed for Wayne Dinsdale on 27 June 2016 | |
27 Jun 2016 | AD01 | Registered office address changed from 5 West End Court Crompton Street Warwick CV34 6NA to 60 Wilmhurst Road Warwick CV34 5LN on 27 June 2016 |