- Company Overview for NUTFIELD CONTRACTORS SW LTD (11855247)
- Filing history for NUTFIELD CONTRACTORS SW LTD (11855247)
- People for NUTFIELD CONTRACTORS SW LTD (11855247)
- Insolvency for NUTFIELD CONTRACTORS SW LTD (11855247)
- More for NUTFIELD CONTRACTORS SW LTD (11855247)
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) |
---|---|---|---|
16 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 10 March 2024 | |
27 Jul 2023 | TM01 | Termination of appointment of Jason Parsons as a director on 26 June 2023 | |
04 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 March 2023 | |
26 Mar 2022 | AD01 | Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 26 March 2022 | |
26 Mar 2022 | LIQ02 | Statement of affairs | |
26 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
26 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
05 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
08 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2019 | CH01 | Director's details changed for Mr Jason Parsons on 19 March 2019 | |
15 Mar 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 8-10 South Street Epsom Surrey KT18 7PF on 15 March 2019 | |
01 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-01
|