- Company Overview for NANTORMAN LIMITED (07247353)
- Filing history for NANTORMAN LIMITED (07247353)
- People for NANTORMAN LIMITED (07247353)
- Charges for NANTORMAN LIMITED (07247353)
- Insolvency for NANTORMAN LIMITED (07247353)
- Registers for NANTORMAN LIMITED (07247353)
- More for NANTORMAN LIMITED (07247353)
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) |
---|---|---|---|
12 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 July 2021 | |
09 Mar 2021 | LIQ01 | Declaration of solvency | |
18 Nov 2020 | TM01 | Termination of appointment of Emma Jane Barnes as a director on 23 October 2020 | |
03 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
03 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
13 Dec 2019 | SH20 | Statement by Directors | |
13 Dec 2019 | SH19 |
Statement of capital on 13 December 2019
|
|
13 Dec 2019 | CAP-SS | Solvency Statement dated 13/12/19 | |
13 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
08 Oct 2019 | TM01 | Termination of appointment of Paul Daryl Coxon as a director on 4 October 2019 | |
08 Oct 2019 | AP01 | Appointment of Mr Ray Andrew Reidy as a director on 4 October 2019 | |
08 Oct 2019 | AP01 | Appointment of Mrs Emma Jane Barnes as a director on 4 October 2019 | |
27 Jun 2019 | PSC05 | Change of details for Linnaeus Group Bidco Limited as a person with significant control on 4 January 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
05 Mar 2019 | AA01 | Previous accounting period extended from 10 October 2018 to 31 December 2018 | |
06 Feb 2019 | CH01 | Director's details changed for Mr Paul Daryl Coxon on 10 October 2017 | |
01 Feb 2019 | AD03 | Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY | |
30 Jan 2019 | AD02 | Register inspection address has been changed from Calyx House South Road Taunton Somerset TA1 3DU England to 21 Holborn Viaduct London EC1A 2DY | |
07 Jan 2019 | TM01 | Termination of appointment of Lynne Victoria Hill as a director on 31 December 2018 | |
04 Jan 2019 | AD01 | Registered office address changed from Moor Cottage Veterinary Hospital London Road Binfield Bracknell RG42 4AA to Friars Gate 1011 Stratford Road Shirley West Midlands B90 4BN on 4 January 2019 | |
27 Nov 2018 | AA | Total exemption full accounts made up to 10 October 2017 |