Advanced company searchLink opens in new window

NANCHERROW LIMITED

Company number 03575249

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2017 DS01 Application to strike the company off the register
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
31 Jul 2017 PSC02 Notification of Modern Times Group Mtg Limited as a person with significant control on 6 April 2016
19 Jul 2017 CS01 Confirmation statement made on 4 June 2017 with no updates
29 Nov 2016 AP01 Appointment of Ms Anna Maria Redin as a director on 11 March 2016
14 Nov 2016 TM01 Termination of appointment of Yong-Nam Mathias Hermansson as a director on 11 March 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Sep 2016 TM01 Termination of appointment of Richard Beeston as a director on 6 August 2016
06 Sep 2016 TM02 Termination of appointment of Melissa Sterling as a secretary on 31 August 2016
05 Jul 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
05 Jul 2016 AP01 Appointment of Ms Emma Marie Bjurman as a director on 1 July 2016
05 Jul 2016 TM01 Termination of appointment of Jens Kristoffer Eriksson as a director on 30 June 2016
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Aug 2015 AP03 Appointment of Ms Melissa Sterling as a secretary on 1 July 2015
05 Aug 2015 TM01 Termination of appointment of Jonathan William Courtis Searle as a director on 30 June 2015
05 Aug 2015 TM02 Termination of appointment of Jonathan William Courtis Searle as a secretary on 30 June 2015
02 Jul 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
02 Jul 2015 AP01 Appointment of Mr Jakob Mejlhede as a director on 15 May 2015
02 Jul 2015 TM01 Termination of appointment of Chris Barton Pye as a director on 15 May 2015
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Jul 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
11 Jul 2014 TM01 Termination of appointment of Bengt Svensk as a director
11 Jul 2014 AP01 Appointment of Mr Jens Kristoffer Eriksson as a director