Advanced company searchLink opens in new window

NUSTAR SYSTEMS LIMITED

Company number 03169018

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)
04 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
04 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
05 Feb 2015 AD01 Registered office address changed from Unit 2 Heol Cropin Dafen Industrial Estate Dafen Llanelli Dyfed SA14 8QW to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 5 February 2015
07 Jan 2015 4.20 Statement of affairs with form 4.19
07 Jan 2015 600 Appointment of a voluntary liquidator
07 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-23
22 Dec 2014 AD01 Registered office address changed from Unit 2 Heol Cropin, Dafen Industrial Estate Dafen Llanelli Dyfed SA14 8QW to Unit 2 Heol Cropin Dafen Industrial Estate Dafen Llanelli Dyfed SA14 8QW on 22 December 2014
20 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 14,286
17 Dec 2013 TM01 Termination of appointment of Scot Starkey as a director
17 Dec 2013 AP01 Appointment of Mr David Williams as a director
16 Oct 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
16 Oct 2013 AD01 Registered office address changed from Unit 19 Webb Ellis Industrial Park Wood Street Rugby CV21 2NP on 16 October 2013
01 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Aug 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
17 Jul 2012 TM01 Termination of appointment of a director
17 Jul 2012 TM01 Termination of appointment of Dominic Lloyd as a director
18 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
06 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
22 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
20 Sep 2011 AP01 Appointment of Mr Dominic Lloyd as a director
09 Aug 2011 TM01 Termination of appointment of Anthony Captain as a director
09 Aug 2011 TM01 Termination of appointment of Gregory Randell as a director