- Company Overview for NUT OUTLET LIMITED (07406787)
- Filing history for NUT OUTLET LIMITED (07406787)
- People for NUT OUTLET LIMITED (07406787)
- Charges for NUT OUTLET LIMITED (07406787)
- Insolvency for NUT OUTLET LIMITED (07406787)
- More for NUT OUTLET LIMITED (07406787)
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) |
---|---|---|---|
13 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Apr 2017 | LIQ MISC | INSOLVENCY:final report to close | |
13 Apr 2017 | 4.43 | Notice of final account prior to dissolution | |
14 Mar 2016 | LIQ MISC | Insolvency:liquidator's progress report - compulsory liquidation - b/d date - 17/02/2016 | |
10 Mar 2015 | AD01 | Registered office address changed from Metro Clearance Outlet Gibside Way Gateshead Tyne and Wear NE11 9BT England to 10 St Helens Road Swansea SA1 4AW on 10 March 2015 | |
09 Mar 2015 | 4.31 | Appointment of a liquidator | |
21 Jan 2014 | COCOMP | Order of court to wind up | |
23 Sep 2013 | 1.4 | Notice of completion of voluntary arrangement | |
06 Sep 2013 | CH01 | Director's details changed for Mr Giles John Mainwaring on 28 August 2013 | |
06 Jun 2013 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
15 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 Feb 2013 | TM01 | Termination of appointment of Joanne Morrison as a director | |
28 Jan 2013 | CH01 | Director's details changed for Mr Giles John Mainwaring on 28 January 2013 | |
09 Nov 2012 | AR01 |
Annual return made up to 14 October 2012 with full list of shareholders
Statement of capital on 2012-11-09
|
|
09 Nov 2012 | AD03 | Register(s) moved to registered inspection location | |
09 Nov 2012 | AD02 | Register inspection address has been changed | |
25 Oct 2012 | AP01 | Appointment of Giles John Mainwaring as a director | |
10 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
27 Sep 2011 | AD01 | Registered office address changed from 10 Mostyn Street Llandudno Conwy LL30 2PS United Kingdom on 27 September 2011 | |
10 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Nov 2010 | CH01 | Director's details changed for Joanne Morrison on 4 November 2010 | |
01 Nov 2010 | CH01 | Director's details changed for Jo Morrison on 29 October 2010 | |
14 Oct 2010 | NEWINC | Incorporation |