Nuthall
Nottingham
Nottinghamshire
NG16 1QE
Registered Address | The Offices Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Year | 2012 |
---|---|
Net Worth | -£5,575 |
Cash | £126 |
Current Liabilities | £46,672 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
2 October 2017 | Liquidators' statement of receipts and payments to 14 August 2017 (13 pages) |
2 October 2017 | Liquidators' statement of receipts and payments to 14 August 2017 (13 pages) |
10 October 2016 | Liquidators' statement of receipts and payments to 14 August 2016 (3 pages) |
10 October 2016 | Liquidators' statement of receipts and payments to 14 August 2016 (3 pages) |
22 September 2015 | Liquidators' statement of receipts and payments to 14 August 2015 (12 pages) |
22 September 2015 | Liquidators' statement of receipts and payments to 14 August 2015 (12 pages) |
22 September 2015 | Liquidators statement of receipts and payments to 14 August 2015 (12 pages) |
22 September 2014 | Liquidators' statement of receipts and payments to 14 August 2014 (10 pages) |
22 September 2014 | Liquidators' statement of receipts and payments to 14 August 2014 (10 pages) |
22 September 2014 | Liquidators statement of receipts and payments to 14 August 2014 (10 pages) |
17 September 2013 | Statement of affairs with form 4.19 (6 pages) |
17 September 2013 | Statement of affairs with form 4.19 (6 pages) |
21 August 2013 | Appointment of a voluntary liquidator (1 page) |
21 August 2013 | Resolutions
|
21 August 2013 | Resolutions
|
21 August 2013 | Appointment of a voluntary liquidator (1 page) |
21 August 2013 | Registered office address changed from 102 Mornington Crescent Nuthall Nottingham Nottinghamshire NG16 1QE England on 21 August 2013 (2 pages) |
21 August 2013 | Registered office address changed from 102 Mornington Crescent Nuthall Nottingham Nottinghamshire NG16 1QE England on 21 August 2013 (2 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
31 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders Statement of capital on 2012-08-31
|
31 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders Statement of capital on 2012-08-31
|
25 June 2012 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
25 June 2012 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
22 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
28 June 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
22 November 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
22 November 2010 | Director's details changed for Mr Sukhmander Singh on 18 August 2010 (2 pages) |
22 November 2010 | Director's details changed for Mr Sukhmander Singh on 18 August 2010 (2 pages) |
22 November 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 August 2009 | Incorporation (17 pages) |
18 August 2009 | Incorporation (17 pages) |