Advanced company searchLink opens in new window

NORTEK EDUCATIONAL FURNITURE & EQUIPMENT LIMITED

Company number 02507359

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)
14 Aug 2024 LIQ13 Return of final meeting in a members' voluntary winding up
19 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 19 May 2022
15 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 19 May 2021
15 Jun 2020 AD01 Registered office address changed from Trustees Office Astbury Mere Country Park Sandy Lane Congleton Cheshire CW12 4FP England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 15 June 2020
03 Jun 2020 LIQ01 Declaration of solvency
03 Jun 2020 600 Appointment of a voluntary liquidator
03 Jun 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-20
01 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with updates
12 May 2020 MR04 Satisfaction of charge 3 in full
12 May 2020 MR04 Satisfaction of charge 4 in full
16 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
27 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with updates
08 Nov 2018 AD01 Registered office address changed from Vale Works Congleton Cheshire CW12 4AQ to Trustees Office Astbury Mere Country Park Sandy Lane Congleton Cheshire CW12 4FP on 8 November 2018
22 Aug 2018 AA Unaudited abridged accounts made up to 31 December 2017
04 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with updates
25 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
08 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
08 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 73,400
06 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 73,400
04 Mar 2015 SH03 Purchase of own shares.
11 Feb 2015 SH06 Cancellation of shares. Statement of capital on 4 February 2015
  • GBP 73,400
04 Feb 2015 TM01 Termination of appointment of Dennis Howard Vyse as a director on 4 February 2015
04 Feb 2015 TM01 Termination of appointment of David Ward as a director on 4 February 2015