Advanced company searchLink opens in new window

NUT OUTLET LIMITED

Company number 07406787

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)
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
  • GBP 1
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