Advanced company searchLink opens in new window

NORD UK LIMITED

Company number 04411175

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)
23 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
23 Jul 2013 4.71 Return of final meeting in a members' voluntary winding up
31 Jul 2012 AD01 Registered office address changed from The Old Vicarage Market Street Castle Donington Derbyshire DE74 2JB United Kingdom on 31 July 2012
31 Jul 2012 4.70 Declaration of solvency
31 Jul 2012 600 Appointment of a voluntary liquidator
31 Jul 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-07-20
01 Jun 2012 AA Accounts for a dormant company made up to 31 August 2011
22 May 2012 AD01 Registered office address changed from The Old Vicarage Market Street Castle Donington Derby DE74 2JB United Kingdom on 22 May 2012
02 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
14 Apr 2012 AD01 Registered office address changed from The Old Vicarage Market Street Castle Donington Derby DE74 2JB United Kingdom on 14 April 2012
14 Apr 2012 AD01 Registered office address changed from Nord House Third Avenue Centrum 100 Burton-upon-Trent Staffordshire Staffordshire DE14 2WD United Kingdom on 14 April 2012
20 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
Statement of capital on 2011-10-20
  • GBP 17,827,803.8
28 Jan 2011 AA Accounts for a dormant company made up to 31 August 2010
11 Oct 2010 AP01 Appointment of Mr Graeme Robert Halder as a director
11 Oct 2010 TM01 Termination of appointment of David Smith as a director
11 Oct 2010 TM02 Termination of appointment of David Smith as a secretary
07 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
02 Jun 2010 AA Accounts for a dormant company made up to 31 August 2009
31 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
31 Oct 2009 CH01 Director's details changed for Andrew Fitzmaurice on 29 October 2009
04 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 Apr 2009 AA Full accounts made up to 31 August 2008
28 Oct 2008 395 Particulars of a mortgage or charge / charge no: 5
08 Oct 2008 287 Registered office changed on 08/10/2008 from anglia house carrs road cheadle cheshire SK8 2LA
08 Oct 2008 363a Return made up to 01/10/08; full list of members